Tearfund

All UK companiesHuman health and social work activitiesTearfund

Other social work activities without accommodation n.e.c.

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

Address: 100 Church Road Teddington TW11 8QE Middlesex

Phone: 0845 3558355

Fax: +44-1564 1991241

Email: [email protected]

Website:

Shedule:

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

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

Registration data Tearfund

Register date: 1970-11-13

Register number: 00994339

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

Get full report form global database UK for Tearfund

Owner, director, manager of Tearfund

Mary Ann Drew Secretary. Address: Buckleigh Avenue, Merton Park, London, SW20 9JZ, England. DoB:

Right Reverend Harold Creeth Miller Director. Address: 61-67 Donegall Street, Belfast, BT1 2QH, Northern Ireland. DoB: February 1950, Northern Irish

William Ian Curtis Director. Address: Short Street, Chapmanslade, Westbury, Wiltshire, BA13 4AA, England. DoB: May 1953, British

John Shaw Director. Address: 100 Church Road, Teddington, Middlesex, TW11 8QE. DoB: December 1951, British

Stephanie Jane Heald Director. Address: 100 Church Road, Teddington, Middlesex, TW11 8QE. DoB: February 1963, British

Jennifer Mary Baker Director. Address: 100 Church Road, Teddington, Middlesex, TW11 8QE. DoB: March 1965, British

Julia Ogilvy Director. Address: 100 Church Road, Teddington, Middlesex, TW11 8QE. DoB: October 1964, British

Rev Mark Melluish Director. Address: 100 Church Road, Teddington, Middlesex, TW11 8QE. DoB: April 1959, British

Craig Rowland Director. Address: 100 Church Road, Teddington, Middlesex, TW11 8QE. DoB: December 1956, British

Jillian Mills Director. Address: 100 Church Road, Teddington, Middlesex, TW11 8QE. DoB: February 1958, British

David Campanale Director. Address: 100 Church Road, Teddington, Middlesex, TW11 8QE. DoB: December 1963, British

Deepak Mahtani Director. Address: 118 Boundary Road, Carshalton On The Hill, Surrey, SM5 4AB. DoB: November 1960, British

Robert Michael Camp Director. Address: Brook House, Whimple, Exeter, Devon, EX5 2SP. DoB: February 1961, British

Harold Clive Mather Director. Address: Court Heath, Church Lane Worplesdon, Guildford, Surrey, GU3 3RU. DoB: September 1947, British

Alison Hopkinson Secretary. Address: 100 Church Road, Teddington, Middlesex, TW11 8QE. DoB:

Richard Edward Charles Gough Secretary. Address: 3 Avenue Gardens, Teddington, Middlesex, TW11 0BH. DoB: n\a, British

Simon Roy Laver Director. Address: South Pond House, South Street, Midhurst, West Sussex, GU29 9PD. DoB: March 1973, British

David Andrew Thompson Todd Director. Address: 11 Rockfield Close, Oxted, Surrey, RH8 0DN. DoB: February 1965, British

Professor Julian Evans Director. Address: Nightingales, Green Lane Ellisfield, Basingstoke, RG25 2QQ. DoB: November 1946, British

Reverand Sarah Louise Tillett Director. Address: St Anne's Cottage 1713 High Street, Knowle, Solihull, B93 0LN. DoB: September 1959, British

Kim Barbara Hurst Director. Address: 4 Birch Close, Teddington, Middlesex, TW11 8BJ. DoB: n\a, British

Elizabeth Anne De Leyser Director. Address: Penlea Cottage, 5 Horsecroft, Stanford In The Vale, Oxfordshire, SN7 8LL. DoB: October 1962, British

Reverand Andrew Hickford Director. Address: 35 Canterbury Road, Worthing, West Sussex, BN13 1AQ. DoB: April 1964, British

Ewan Cathcart Director. Address: Burnbank, 79 Muirs, Kinross, Perth & Kinross, KY13 8AZ. DoB: September 1942, British

Rev John Smith Director. Address: Cherrywood House, 2 Cherrywood Road, Worle, Weston Super Mare, BS22 6QN. DoB: May 1950, British

David Edgar White Director. Address: 44 Rackham Road, Worthing, West Sussex, BN13 1LL. DoB: April 1940, British

Rev Richard Tiplady Director. Address: 233 Bellingdon Road, Chesham, Buckinghamshire, HP5 2NS. DoB: April 1966, British

Andrew Graham Fairbairn Secretary. Address: Kingscroft 37 Hillier Place, Chessington, Surrey, KT9 2GF. DoB: April 1948, British

Professor Andrew Mervyn Tomkins Director. Address: 9 Haddon Court, Shakespeare Road, Harpenden, Hertfordshire, AL5 5NB. DoB: May 1943, British

Nigel Alan Dawson Thomas Director. Address: Pipers Call, Widworthy Hayes Hutton Mount, Brentwood, Essex, CM13 2LN. DoB: August 1956, British

Margaret Smith Director. Address: 1 Sampson Gardens, Ponsanooth, Truro, Cornwall, TR3 7RS. DoB: December 1945, British

Reverend Joel Patrick Edwards Director. Address: 46 Sanderstead Road, London, E10 7PP. DoB: October 1951, British

Miles Richard Buttrick Director. Address: Tavern Lane, Shottery, Stratford-Upon-Avon, Warwickshire, CV37 9HE. DoB: September 1952, British

Reverend Dr Stephen Finamore Director. Address: 8 The Dell, Westbury On Trym, Bristol, BS9 3UD. DoB: April 1957, British

Stephen Terence Hingston Secretary. Address: 48 Effingham Road, London, SE12 8NU. DoB: May 1948, British

Reverend Ian Roger Lyndon Prior Director. Address: 39 Cambridge Avenue, New Malden, Surrey, KT3 4LD. DoB: September 1946, British

Professor Julian Evans Director. Address: 33 Cranford Drive, Holybourne, Alton, Hampshire, GU34 4HJ. DoB: November 1946, British

Dr Thomas Edwin Lankester Director. Address: Shepherds Rock, Boars Head, Crowborough, East Sussex, TN6 3HE. DoB: August 1946, British

Susan Mitchell Director. Address: Passion, 62a Castle Road, London, NW1 8SN. DoB: February 1949, British

Michael Morris Director. Address: 135 Whyke Road, Chichester, West Sussex, PO19 2JG. DoB: April 1954, British

John Stephen Hughesdon Director. Address: 44 Christchurch Road, Sidcup, Kent, DA15 7HQ. DoB: January 1944, British

David Adeney Secretary. Address: King William Cottage Broom Green, North Elmham, Dereham, Norfolk, NR20 5EW. DoB: October 1940, British

Rev Clive Calver Director. Address: 13 Pearfield Road, Forest Hill, London, SE23 2LP. DoB: n\a, British

Dr David Eric Barnardo Director. Address: Churchill Cottage, Great Witcombe, Gloucestershire, GL3 4TT. DoB: January 1938, British

Brian Chilver Director. Address: Bretaye, Limbourne Lane, Fittleworth, West Sussex, RH20 1HR. DoB: June 1933, British

Charles Meredith Hastings Colchester Director. Address: 59 Mayford Road, London, SW12 8SE. DoB: January 1950, British

Jennifer Mary Collins Director. Address: 25 Reynards Way, Bricket Wood, St Albans, Hertfordshire, AL2 3SG. DoB: October 1948, British

Rev Stanley Leslie Davies Director. Address: 205 Wickham Chase, West Wickham, Kent, BR4 0BJ. DoB: August 1939, British

David John Greenslade Director. Address: Thaxted Parkfield, Sevenoaks, Kent, TN15 0HX. DoB: May 1934, British

Professor John Kenneth Harvey Director. Address: 25 Manor View, Finchley, London, N3 2ST. DoB: June 1935, British

Douglas Percy Malton Director. Address: Pembroke Cottage Boughton Hall Avenue, Send, Woking, Surrey, GU23 7DF. DoB: April 1928, British

Roger Hamilton Northcott Director. Address: 10 Holland Avenue, Cheam, Sutton, Surrey, SM2 6HU. DoB: December 1945, British

Professor Andrew Mervyn Tomkins Director. Address: 9 Haddon Court, Shakespeare Road, Harpenden, Hertfordshire, AL5 5NB. DoB: May 1943, British

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

Sorry, now on Tearfund all vacancies is closed.

Responds for Tearfund on FaceBook

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

Address Tearfund on google map

Other similar UK companies as Tearfund: Glenfield Court (luton) Management Company Limited | Maltsters' Yard Residents Management Company Limited | Fentiman House Ltd | Fairlight Court (greenford 1999) Limited | Edinburgh Gardens Residents' Association Limited

1970 marks the founding Tearfund, a company which is located at 100 Church Road, Teddington , Middlesex. This means it's been fourty six years Tearfund has existed in the UK, as it was created on Friday 13th November 1970. The registration number is 00994339 and the zip code is TW11 8QE. Launched as Tear Fund, this business used the business name up till Friday 16th March 2001, when it was changed to Tearfund. This business SIC and NACE codes are 88990 , that means Other social work activities without accommodation n.e.c.. The company's most recent financial reports were filed up to 2015-03-31 and the latest annual return was filed on 2015-09-20. 46 years of competing in this line of business comes to full flow with Tearfund as the company managed to keep their customers satisfied through all the years.

On 2014/07/04, the company was recruiting a Global Director of Fundraising to fill a full time position in Teddington, London.

The company started working as a charity on 1973/03/06. It works under charity registration number 265464. The range of their area of benefit is worldwide. They work in Burundi, Cambodia, Central African Republic, Chad, China, Colombia, Democratic Republic Of The Congo, Ethiopia, Guatemala, Haiti, Honduras, India, Iraq, Ivory Coast, Kenya, Philippines, South Africa, Throughout England And Wales, Afghanistan, Angola, Jordan, Laos, Liberia, Malawi, Mali, Mozambique, Nepal, Nicaragua, Niger, Nigeria, Northern Ireland, Pakistan, Peru, Russia, Rwanda, Scotland, Sierra Leone, Somalia, Sudan, Syria, Tanzania, Thailand, Uganda, Zambia, Argentina, Armenia, Bangladesh, Bolivia, Brazil, Burkina Faso, Burma, Costa Rica, Israel, Mexico and Zimbabwe. The company's board of trustees consists of thirteen people: Jillian Mills, Ms Jillian Garner, Deepak Mahtani Ba,aimc,frsa, Robert Camp and H C Mather, among others. Regarding the charity's financial situation, their most successful period was in 2012 when their income was £70,296,000 and their spendings were £65,046,000. Tearfund focuses on providing help overseas and relieving famine, religious activities and fighting famine and providing aid overseas. It strives to help other charities or voluntary bodies, the general public, other charities or voluntary bodies. It provides help to the above recipients by various charitable activities, donating money to individuals and providing advocacy, advice or information. If you want to find out anything else about the charity's activities, dial them on this number 0845 3558355 or visit their official website. If you want to find out anything else about the charity's activities, mail them on this e-mail [email protected] or visit their official website.

From the data we have, the limited company was established in November 1970 and has been overseen by fourty seven directors, and out this collection of individuals thirteen (Right Reverend Harold Creeth Miller, William Ian Curtis, John Shaw and 10 other directors who might be found below) are still a part of the company. Moreover, the managing director's duties are regularly supported by a secretary - Mary Ann Drew, from who was selected by this limited company on Wednesday 9th December 2015.