R.A.F. BENEVOLENT FUND HOUSING TRUST LIMITED (THE)

Address:
67 Portland Place, London, W1B 1AR

R.A.F. BENEVOLENT FUND HOUSING TRUST LIMITED (THE) is a business entity registered at Companies House, UK, with entity identifier is 01058896. The registration start date is June 21, 1972. The current status is Active.

Company Overview

Company Number 01058896
Company Name R.A.F. BENEVOLENT FUND HOUSING TRUST LIMITED (THE)
Registered Address c/o CHIEF OF STAFF
67 Portland Place
London
W1B 1AR
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1972-06-21
Account Category SMALL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-07-27
Returns Last Update 2016-06-29
Confirmation Statement Due Date 2021-08-02
Confirmation Statement Last Update 2020-07-19
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
96090 Other service activities n.e.c.

Office Location

Address 67 PORTLAND PLACE
Post Town LONDON
Post Code W1B 1AR

Companies with the same location

Entity Name Office Address
RAFBF PROPERTY COMPANY LIMITED 67 Portland Place, London, W1B 1AR, England
THE RAF100 APPEAL 67 Portland Place, London, W1B 1AR, United Kingdom
RAFBF TRADING LIMITED 67 Portland Place, London, W1B 1AR
THE ROYAL AIR FORCE BENEVOLENT FUND 67 Portland Place, London, W1B 1AR
THE RAF DEPENDANTS INCOME TRUST LIMITED 67 Portland Place, London, Uk, W1B 1AR
R.A.F. BENEVOLENT FUND TRUSTEES LIMITED (THE) 67 Portland Place, London, W1B 1AR

Companies with the same post town

Entity Name Office Address
27 HALLSWELLE ROAD LIMITED 27a Hallswelle Road, London, NW11 0DH, United Kingdom
2RADO & CO LTD 225a Woodhouse Road, London, N12 9BD, England
312 FILMS LTD 41 Skylines Business Village, (jsa), Limeharbour, London, Canary Wharf, E14 9TS, United Kingdom
444 SPACE LTD 76 Parkside Estate, Rutland Road, London, E9 7JY, United Kingdom
75 COMMERCIAL LTD 75 Commercial Street, London, E1 6BD, England
84 MONSTERS LIMITED 7 Eaton Close, London, SW1W 8JX, United Kingdom
A TO Z BUILDING MAINTENANCE AND SERVICES LTD Unit 38, The Link, 49 Effra Road, London, SW2 1BZ, England
A.T.A ACCOUNTS & MANAGEMENT LIMITED 165 Kensington Avenue, London, E12 6NL, England
A.T.D. CONSTRUCTION SERVICES LTD 11 Hallam Road, London, N15 3RE, England
A4A LOGISTIC LTD Flat 1 Edwin House, 20 Nile Road, London, E13 9EL, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WILES, Philip John Secretary (Active) 16 Quaker's Hall Lane, Sevenoaks, Kent, TN13 3TR /
10 July 2007
/
DOUGHERTY, Simon, Air Vice-Marshal Director (Active) Chief Of Staff, 67 Portland Place, London, W1B 1AR February 1949 /
1 March 2012
British /
England
Retired
FAKEHINDE, Victoria Director (Active) Chief Of Staff, 67 Portland Place, London, W1B 1AR October 1961 /
28 October 2015
British /
United Kingdom
Finance Director
HUGHESDON, Paul Jonathan, Air Commodore Director (Active) 67 Portland Place, London, United Kingdom, W1B 1AR December 1960 /
8 September 2009
British /
United Kingdom
Manager
MURRAY, David Paul Director (Active) Chief Of Staff, 67 Portland Place, London, W1B 1AR April 1960 /
12 September 2016
British /
United Kingdom
Ceo
SCOTT, John Michael Elsworth Director (Active) 8-10 New Fetter Lane, London, EC4A 1RS August 1952 /
25 July 1989
British /
United Kingdom
Lawyer
CHAPMAN, Hazel Mary Elizabeth Secretary (Resigned) 99 Clarence Gardens, London, NW1 3LP /
/
RICHARDSON, Hilary Jane Secretary (Resigned) 20 Wey Lane, Chesham, Buckinghamshire, HP5 1JH /
1 January 1993
/
AIKEN, John Alexander Carlisle, Air Chief Marshal Sir Director (Resigned) 8 Montpelier Walk, Knightsbridge, London, SW7 1JL December 1921 /
British /
Retired
AUSTIN, Roger Mark, Air Marshal Sir Director (Resigned) 10 Cleveland Grove, Newbury, Berkshire, RG14 1XF March 1940 /
11 July 2000
British /
Consultant
BAILEY, David Arthur Frank, Wing Commander Director (Resigned) Mustow Corner House, 1a Mustow Street, Bury St Edmunds, Suffolk, IP33 1XL October 1941 /
22 August 1995
British /
Director Finance
BALIGA, Lesley Carol Director (Resigned) Chief Of Staff, 67 Portland Place, London, England, W1B 1AR March 1956 /
1 February 2014
British /
England
Finance Director
BARCILON, Robert Louis, Air Commodore Director (Resigned) Windyridge Main Road, Lacey Green, Princes Risborough, Buckinghamshire, HP27 0QG March 1934 /
British /
Welfare Director
BARTER, Michael Carl Director (Resigned) Oaklands, Deptford Lane Greywell, Hook, Hampshire, RG29 1BS August 1954 /
30 June 2006
British /
England
Dir Welfare Rafbf
BOHM, Ernest Baillie Director (Resigned) 6 Hadrians Close, Salisbury, Wiltshire, SP2 9NN July 1948 /
7 September 1998
British /
United Kingdom
Finance Director
CONNELL, John Anthony, Wing Commander Director (Resigned) 14 Raglan Close, Eastleigh, Hampshire, SO53 4NH January 1930 /
British /
Director Finance R A F Benevolent Fund
COUSINS, David, Air Chief Marshal Sir Director (Resigned) 8 Clarendon Close, London, W2 2NS January 1942 /
12 October 1998
British /
Controller Raf Ben Fund
FORDE, Duncan Director (Resigned) Chief Of Staff, 67 Portland Place, London, W1B 1AR May 1961 /
30 June 2016
British /
England
Head Of Individual Grants Rafbf
FORSTER, Michael Director (Resigned) Chief Of Staff, 67 Portland Place, London, England, W1B 1AR April 1958 /
22 January 2013
British /
England
Finance Director
GINGELL, John, Air Chief Marshal Sir Director (Resigned) Quarry House Tucking Mill, Tisbury, Salisbury, Wiltshire, SP3 6NS February 1925 /
20 September 1994
British /
Retired
HARDING, Sheila, Lady Director (Resigned) 27 Kingston House South, London, SW7 1NF November 1932 /
British /
Retired
KENNEDY, Thomas Lawrie, Air Chief Marshall Sir Director (Resigned) Garden Cottage, Stockshill Manton, Oakham, Rutland, LE15 8SY May 1928 /
British /
Controller Raf Benevolent Fund
LEWIS, Derek Ieuan, Wing Commander Director (Resigned) Orchard House London Road, Tring, Hertfordshire, HP23 6HA March 1943 /
26 May 1998
British /
Charity Executive
LUCAS, George Alfred, Group Captain Director (Resigned) 37 Ashford Crescent, Ashford, Middlesex, TW15 3EF January 1934 /
British /
Director Administration
NICKOLS, Christopher Mark, Air Marshall Director (Resigned) Chief Of Staff, 67 Portland Place, London, England, W1B 1AR July 1956 /
9 July 2012
British /
England
Controller
PALIN, Roger Hewlitt, Air Chief Marshal Sir Director (Resigned) 8 Clarendon Close, London, W2 2NS July 1938 /
1 October 1993
British /
Company Director
PETERS, Robert Geoffrey, Air Vice Marshal Director (Resigned) Schenley, 2 Mallard Croft Haddenham, Aylesbury, Buckinghamshire, HP17 8EF August 1940 /
17 August 1993
British /
Charity Executive
RAINFORD, David, Air Commodore Director (Resigned) Chief Of Staff, 67 Portland Place, London, England, W1B 1AR July 1946 /
23 June 2010
British /
England
Medical Consultant
RICHARDSON, Hilary Jane Director (Resigned) 20 Wey Lane, Chesham, Buckinghamshire, HP5 1JH November 1951 /
10 July 2007
British /
United Kingdom
Charity Executive
SHERRINGTON, Terence Brian, Air Vice Marshal Director (Resigned) 3 Wentworth Close, High Wycombe, Buckinghamshire, HP13 6RA September 1942 /
6 January 1998
British /
United Kingdom
Welfare
WARING, Nicholas Charles Director (Resigned) 8 Guithavon Rise, Witham, Essex, CM8 1HE December 1970 /
13 August 2007
British /
United Kingdom
Accountant
WRIGHT, Robert Alfred, Air Marshal Sir Director (Resigned) 8 Clarendon Close, London, W2 2NS June 1947 /
2 January 2007
British /
United Kingdom
Chief Executive
WYMAN, Alison Marie Director (Resigned) Chief Of Staff, 67 Portland Place, London, England, W1B 1AR March 1981 /
26 April 2013
British /
England
Head Of General Welfare Rafbf

Competitor

Search similar business entities

Post Town LONDON
Post Code W1B 1AR
SIC Code 96090 - Other service activities n.e.c.

Improve Information

Please provide details on R.A.F. BENEVOLENT FUND HOUSING TRUST LIMITED (THE) by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches