Adfam National
Other social work activities without accommodation n.e.c.
Adfam National contacts: address, phone, fax, email, website, shedule
Address: 120 Cromer Street WC1H 8BS London
Phone: 0207 553 7640
Fax: 0207 553 7640
Email: [email protected]
Website: www.adfam.org.uk
Shedule:
Incorrect data or we want add more details informations for "Adfam National"? - send email to us!
Registration data Adfam National
Register date: 1997-02-28
Register number: 03328628
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 Adfam NationalOwner, director, manager of Adfam National
Edmond Yeo Director. Address: Cromer Street, London, WC1H 8BS, England. DoB: August 1984, British
Peter Alleyne Director. Address: Cromer Street, London, WC1H 8BS, England. DoB: March 1965, British
Sally Landymore Anthony Director. Address: Cromer Street, London, WC1H 8BS, England. DoB: February 1982, British
Dr James Nicholls Director. Address: Cromer Street, London, WC1H 8BS, England. DoB: October 1971, British
James William Armstrong Director. Address: Cromer Street, London, London, WC1H 8BS, England. DoB: August 1974, British
Anne Margaret Angear Director. Address: Cromer Street, London, London, WC1H 8BS, England. DoB: March 1968, British
David Robert Mackintosh Director. Address: Cranston Park Avenue, Upminster, Essex, RM14 3UT, United Kingdom. DoB: February 1967, British
Annette Dale-perera Director. Address: Lionel Road North, Brentford, Middlesex, TW8 9QZ, United Kingdom. DoB: September 1961, British
Lorna Jane Templeton Director. Address: 12 Oakfield Grove, Clifton, Bristol, BS8 2BN. DoB: February 1972, British
Elizabeth Jane Brown Director. Address: Leigh Road, Worthing, West Sussex, BN14 9HG. DoB: June 1967, British
Omar Amin Secretary. Address: Goldington Road, Bedford, Bedfordshire, MK41 9PD, United Kingdom. DoB:
Sandra Jerrim Director. Address: 6 Salterns Lane, Hayling Island, Hampshire, PO11 9PJ. DoB: August 1963, British
Katie Aston Director. Address: Gloucester Avenue, London, NW1 8LB, United Kingdom. DoB: February 1960, British
Georgie Griffin Director. Address: Barratt Street, Bristol, BS5 6DE, United Kingdom. DoB: December 1974, British
Stuart Adam Harwood Director. Address: Tierney Road, London, SW2 4QH, United Kingdom. DoB: June 1977, British
Rosemary Ann Baker Director. Address: Carisbrooke Gardens, Leicester, LE2 3PR, United Kingdom. DoB: March 1953, British
Sandra Boyd Director. Address: Regents Riverside, Brigham Road, Reading, Berkshire, RG1 8QS. DoB: January 1963, British
Christine Tebano Director. Address: 69, Locks Road Locks Heath, Southampton, SO31 6NP, United Kingdom. DoB: May 1954, British
William John Puddicombe Director. Address: 2 Phipps Hatch Lane, Enfield, Middlesex, EN2 0HL. DoB: March 1960, Uk
Dorothy Margaret Inger Director. Address: 7 Blackberry Court, Clowne, Chesterfield, Derbyshire, S43 4QH. DoB: February 1954, British
Janice Fry Director. Address: 25 Riversdale Road, London, N5 2ST. DoB: May 1948, British
Penelope Anne Kempton Director. Address: 18 Earls Court Gardens, London, SW5 0SZ. DoB: June 1943, British
Stephen Richard Hornbuckle Director. Address: Cherry Tree Cottage, 42 Maplewell Road, Woodhouse Eaves, Leicestershire, LE12 8QZ. DoB: October 1945, British
Tracey Ford Director. Address: 28 Fox Lane, Frechville, Sheffield, South Yorkshire, S12 4WR. DoB: May 1970, British
Joy Margaret Barlow Director. Address: 3 Kirkhouse Steading, Traquair, Innerleithen, Peeblesshire, EH44 6PU. DoB: June 1950, British
Nana Ama Amamoo Director. Address: 94 Clayhill Crescent, Mottingham, London, SE9 4JB. DoB: May 1960, Ghanaian
Lesley Ann Carmichael Angus Director. Address: 21a Brondesbury Park, London, NW6 7BS. DoB: March 1961, British
Francis Xavier Kirwan Director. Address: Gateside House, Hill Road, Gullane, East Lothian, EH31 2BE. DoB: July 1952, British
Kim Elaine Worts Director. Address: 129 Leighton Gardens, Kensal Rise, London, NW10 3PS. DoB: July 1956, British
Philip Whitney Deer Director. Address: 25 Corsham Street, London, N1 6DR. DoB: July 1942, Australian
Dr Jeffrey Neville Marks Director. Address: 15 Elm Park Court, Elm Park Road, Pinner, Middlesex, HA5 3LJ. DoB: September 1944, British
Dorothea Patricia Campbell Bickerton Director. Address: 20 Park Hill Road, Wallington, Surrey, SM6 0SB. DoB: December 1929, British
Penelope Anne Rowe Director. Address: Alices Cottage 125 Market Street, Chapel En Le Frith, High Peak, Derbyshire, SK23 0NT. DoB: September 1953, British
Oliver Julian Gillie Director. Address: 12a Alleyn Road, London, SE21 8AL. DoB: August 1940, British
Carrollanne Hillary Athene Lindley Director. Address: The Old Stores, Post Office Lane, Burghfield, Reading, Berkshire, RG30 3TL. DoB: August 1962, British
Lynn Massey Davis Director. Address: 11 Westgate Manor, Patrington, Hull, North Humberside, HU12 0QF. DoB: July 1960, British
Ian Green Director. Address: 46a Oaklands Road, Hanwell, London, W7 2DR. DoB: September 1965, British
Richard Brian Lambourn Secretary. Address: 46 Imperial Drive, North Harrow, Middlesex, HA2 7LH. DoB: n\a, British
Jobs in Adfam National vacancies. Career and practice on Adfam National. Working and traineeship
Cleaner. From GBP 1100
Helpdesk. From GBP 1400
Carpenter. From GBP 2600
Responds for Adfam National on FaceBook
Read more comments for Adfam National. Leave a respond Adfam National in social networks. Adfam National on Facebook and Google+, LinkedIn, MySpaceAddress Adfam National on google map
Other similar UK companies as Adfam National: Markby Enterprises Limited | Zero Twenty One Limited | Ieva Jd Ltd | Station Cars Of Oakwood Limited | Capital Ninety Two Limited
Adfam National came into being in 1997 as company enlisted under the no 03328628, located at WC1H 8BS London at 120 Cromer Street. The company has been expanding for 19 years and its status at the time is active. The firm principal business activity number is 88990 and their NACE code stands for Other social work activities without accommodation n.e.c.. The company's latest records were submitted for the period up to 31st March 2015 and the most current annual return was released on 28th February 2016. From the moment it debuted in this field nineteen years ago, this company has sustained its great level of success.
The enterprise was registered as a charity on 1998-01-14. It works under charity registration number 1067428. The geographic range of the firm's area of benefit is not defined and it works in numerous places around Throughout England And Wales. The company's board of trustees consists of eleven members: Richard Brian Lambourn, Ms Katie Aston, David Mackintosh, Stuart Harwood, Ms Sandra Jerrim, to name a few of them. As for the charity's financial situation, their most successful time was in 2010 when their income was 1,099,554 pounds and they spent 990,008 pounds. Adfam National concentrates on charitable purposes, saving lives and the advancement of health and education and training. It strives to improve the situation of youth or children, other voluntary bodies or charities, the whole humanity. It tries to help the above beneficiaries by the means of diverse charitable activities, acting as a resource body or an umbrella company and acting as an umbrella or a resource body. If you wish to know more about the charity's activity, call them on this number 0207 553 7640 or visit their official website. If you wish to know more about the charity's activity, mail them on this e-mail [email protected] or visit their official website.
Considering this specific firm's magnitude, it was vital to employ more company leaders, to name just a few: Edmond Yeo, Peter Alleyne, Sally Landymore Anthony who have been working together since 2016 to fulfil their statutory duties for the following firm. In addition, the director's responsibilities are regularly supported by a secretary - Omar Amin, from who joined this firm in 2009.