The Architecture Foundation
Activities of other membership organizations n.e.c.
The Architecture Foundation contacts: address, phone, fax, email, website, shedule
Address: Acre House 11/15 William Road NW1 3ER London
Phone: 020 7084 6767
Fax: 020 7084 6767
Email: [email protected]
Website: www.architecturefoundation.org.uk
Shedule:
Incorrect data or we want add more details informations for "The Architecture Foundation"? - send email to us!
Registration data The Architecture Foundation
Register date: 1991-11-08
Register number: 02661352
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 Architecture FoundationOwner, director, manager of The Architecture Foundation
Professor Robert Maclean Mull Director. Address: 11/15 William Road, London, NW1 3ER, England. DoB: January 1960, British
Simon Allford Director. Address: 5 - 23 Old Street, London, EC1V 9HL, England. DoB: July 1961, British
Matthew Graham White Director. Address: Primrose Street, London, EC2A 2EG, England. DoB: March 1972, British
Vijay Kumar Thakur Director. Address: 11/15 William Road, London, NW1 3ER, England. DoB: October 1971, British
Peter Wynne Rees Director. Address: 11/15 William Road, London, NW1 3ER, England. DoB: September 1948, British
Thomas Dyckhoff Director. Address: 11/15 William Road, London, NW1 3ER, England. DoB: February 1971, British
Eric Owen Parry Director. Address: 11/15 William Road, London, NW1 3ER, England. DoB: n\a, British
Bettina Ilse Friederike Von Hase Director. Address: 11/15 William Road, London, NW1 3ER, England. DoB: January 1957, German
Hanif Mohamed Kara Director. Address: 11/15 William Road, London, NW1 3ER, England. DoB: August 1958, British
Farshid Moussavi Director. Address: 11/15 William Road, London, NW1 3ER, England. DoB: August 1965, British
Obe Jasper Alexander Thirlby Conran Director. Address: Tooley Street, London, Greater London, SE1 2TU. DoB: December 1959, British
Gillian Claire Hicks Director. Address: Tooley Street, London, Greater London, SE1 2TU. DoB: March 1968, Australian
Sarah Mineko Ichioka Secretary. Address: 11/15 William Road, London, NW1 3ER, England. DoB:
Luqman Philip Vasa Arnold Director. Address: 8 Queen Anne's Gate, London, SW1H 9AA. DoB: April 1950, British
Patrick Robinson Director. Address: Tooley Street, London, Greater London, SE1 2TU. DoB: April 1956, British
Carole Maureen Conrad Director. Address: Tooley Street, London, Greater London, SE1 2TU. DoB: October 1941, British
Brian Clarke Director. Address: Tooley Street, London, Greater London, SE1 2TU. DoB: July 1953, British
Rowan Moore Secretary. Address: 200 Jubilee Street, London, E1 3BP. DoB: March 1961, British
Kenneth William Dytor Director. Address: 132 Gloucester Avenue, Primrose Hill, London, NW1 8JA. DoB: February 1957, British
Erica Jane Bolton Director. Address: Tooley Street, London, Greater London, SE1 2TU. DoB: June 1953, British
William Allen Alsop Director. Address: 72 Pembroke Road, London, W8 6NX. DoB: December 1947, British
Sir Simon David Jenkins Director. Address: 174 Regents Park Road, London, NW1 8XP. DoB: June 1943, British
Nigel Martin Coates Director. Address: Tooley Street, London, Greater London, SE1 2TU. DoB: March 1949, English
William Nigel Hugill Director. Address: Tooley Street, London, Greater London, SE1 2TU. DoB: February 1958, British
Derek Alan Higgs Director. Address: 41 Upper Addison Gardens, London, W14 8AJ. DoB: April 1944, British
Amanda Jane Levete Director. Address: 9 Hillgate Street, London, W8 7SP. DoB: November 1955, British
Professor Peter Geoffrey Hall Director. Address: 12 Queens Road, London, W5 2SA. DoB: March 1932, British
Richard Michael Burdett Director. Address: 78 Belsize Park Gardens, London, NW3 4NG. DoB: January 1956, British
Lucy Ellen Musgrave Secretary. Address: 203 Cromwell Tower, Barbican, London, EC2Y 8DD. DoB: October 1966, British
Jeremy Paul Melvin Secretary. Address: 50 Pearman Street, London, SE1 7RB. DoB:
Garry Richard Rusby Hart Director. Address: 36 Alwyne Road, Islington, London, N1 2HW. DoB: June 1940, British
Paul Finch Director. Address: 58 Calbourne Road, London, SW12 8LR. DoB: March 1949, British
Dame Zaha Mohammed Hadid Director. Address: Flat 2 16 Courtfield Gardens, London, SW5 0PD. DoB: October 1950, British
Sheila Mckechnie Director. Address: 93 Hertford Road, East Finchley, London, N2 9BX. DoB: May 1948, British
David Sorrell Gordon Director. Address: Greenwood 56 Dukes Avenue, Chiswick, London, W4 2AF. DoB: September 1941, British
Andreas Whittam Smith Director. Address: 31 Brunswick Gardens, London, W8 4AW. DoB: June 1937, British
David Alan Chipperfield Director. Address: Flat D 82 Portland Place, London, W1B 1NS. DoB: December 1953, British
John Harris Director. Address: 16 Limerston Street, London, SW10 0HH. DoB: August 1931, British
Baroness Tessa Ann Vosper Blackstone Director. Address: 2 Gower Street, London, WC1E 6DP. DoB: September 1942, British
Richard Michael Burdett Secretary. Address: 78 Belsize Park Gardens, London, NW3 4NG. DoB: January 1956, British
Alan Yentob Director. Address: 99 Blenheim Crescent, London, W11 2EQ. DoB: March 1947, British
Sir Nicholas Andrew Serota Director. Address: 69 Hazelville Road, London, N19 3NB. DoB: April 1946, British
Sir Peter John Hunt Director. Address: 37 Devonshire Mews West, London, W1N 1FQ. DoB: July 1933, British
Lord Norman Foster Of Thames Bank Om Director. Address: The Roof Level, Riverside 2 22 Hester Road, London, SW11 4AN. DoB: June 1935, British
Lord Peter Garth Palumbo Director. Address: 37a Walbrook, London, EC4. DoB: July 1935, British
Doris Jean Lockhart-saatchi Director. Address: 30 Hays Mews, London, W1J 5PY. DoB: February 1937, American
Mark Girouard Director. Address: 35 Colville Road, London, W11 2BT. DoB: October 1931, British
Lord Richard George Rogers Director. Address: 45 Royal Avenue, London, SW3 4QE. DoB: July 1933, British
Lord Norman Foster Of Thames Bank Om Director. Address: The Roof Level, Riverside 2 22 Hester Road, London, SW11 4AN. DoB: June 1935, British
Sir Stuart Anthony Lipton Director. Address: 40 Queens Grove, London, NW8 6HH. DoB: November 1942, British
Jobs in The Architecture Foundation vacancies. Career and practice on The Architecture Foundation. Working and traineeship
Project Co-ordinator. From GBP 1500
Helpdesk. From GBP 1400
Tester. From GBP 3600
Responds for The Architecture Foundation on FaceBook
Read more comments for The Architecture Foundation. Leave a respond The Architecture Foundation in social networks. The Architecture Foundation on Facebook and Google+, LinkedIn, MySpaceAddress The Architecture Foundation on google map
Other similar UK companies as The Architecture Foundation: Gallant Maxwell Limited | Sulis Enterprises Ltd | Allied Accident Claims Limited | Capex Procurement Limited | Midas Lifestyle Limited
1991 signifies the founding The Architecture Foundation, a company registered at Acre House, 11/15 William Road in London. This means it's been 25 years The Architecture Foundation has prospered on the local market, as it was registered on Friday 8th November 1991. The firm registration number is 02661352 and its post code is NW1 3ER. This firm SIC code is 94990 - Activities of other membership organizations n.e.c.. 2015-03-31 is the last time when account status updates were reported. Twenty five years of experience in this line of business comes to full flow with The Architecture Foundation as the company managed to keep their customers satisfied through all this time.
The firm became a charity on 1991/11/27. It is registered under charity number 1006361. The geographic range of their area of benefit is not defined and it works in multiple towns and cities across Throughout London. The corporate trustees committee features ten people: Ms Farshid Moussavi, Hanif Kara, Vijay Kumar Thakur, Thomas Dyckhoff and Peter Wynne Rees, among others. As regards the charity's finances, their most successful period was in 2012 when their income was 670,288 pounds and their spendings were 690,447 pounds. The Architecture Foundation concentrates on the area of culture, arts, heritage or science, training and education, the area of arts, culture, heritage or science. It works to help the elderly people, children or young people, people of particular ethnic or racial backgrounds. It provides aid to its agents by the means of providing specific services, manifold charitable services and counselling and providing advocacy. In order to find out more about the enterprise's activity, call them on this number 020 7084 6767 or go to their official website. In order to find out more about the enterprise's activity, mail them on this e-mail [email protected] or go to their official website.
The following firm owes its achievements and permanent progress to a team of ten directors, specifically Professor Robert Maclean Mull, Simon Allford, Matthew Graham White and 7 other directors who might be found below, who have been hired by it since October 2013.
