THE ROYAL AIR FORCE BENEVOLENT FUND is a business entity registered at Companies House, UK, with entity identifier is ZC000201. The registration start date is April 29, 2002. The current status is Active.
Company Number | ZC000201 |
Company Name | THE ROYAL AIR FORCE BENEVOLENT FUND |
Registered Address |
67 Portland Place London W1B 1AR |
Company Category | Other company type |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2002-04-29 |
Account Category | FULL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Last Update | 2015-12-31 |
Returns Last Update | 2015-08-03 |
Confirmation Statement Due Date | 2018-10-21 |
Confirmation Statement Last Update | 2017-10-07 |
Information Source | source link |
SIC Code | Industry |
---|---|
96090 | Other service activities n.e.c. |
Address |
67 PORTLAND PLACE |
Post Town | LONDON |
Post Code | W1B 1AR |
Entity Name | Office Address |
---|---|
R.A.F. BENEVOLENT FUND HOUSING TRUST LIMITED (THE) | 67 Portland Place, London, W1B 1AR |
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 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 |
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 |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
NEVILLE, Michael, Group Captain | Secretary (Active) | 67 Portland Place, London, England, W1B 1AR | / 13 March 2012 |
/ |
|
ADAMSON, Kathryn Elizabeth | Director (Active) | 67 Portland Place, London, W1B 1AR | January 1973 / 20 September 2016 |
British / England |
Director |
BRINDLE, Frances Anne Maria | Director (Active) | 67 Portland Place, London, England, W1B 1AR | April 1964 / 29 September 2014 |
British / England |
Director Of Marketing And Comms British Library |
CHEYNE, David Watson | Director (Active) | 67 Portland Place, London, England, W1B 1AR | December 1948 / 25 November 2014 |
British / United Kingdom |
None |
CRAIG, Graeme | Director (Active) | 67 Portland Place, London, W1B 1AR | June 1971 / 20 September 2016 |
British / England |
Managing Director |
CRITCHLEY, Stephen Richard, Dr | Director (Active) | 67 Portland Place, London, W1B 1AR | February 1951 / 27 November 2012 |
British / United Kingdom |
Chief Finance Officer |
CRITCHLEY, Stephen Richard, Dr | Director (Active) | 67 Portland Place, London, W1B 1AR | February 1951 / 27 November 2012 |
British / United Kingdom |
None |
DOUGHERTY, Simon, Air Vice-Marshal | Director (Active) | 67 Portland Place, London, England, W1B 1AR | February 1949 / 27 March 2012 |
British / England |
None |
HARPER, Simon, Air Commodore | Director (Active) | 67 Portland Place, London, W1B 1AR | May 1967 / 5 September 2016 |
British / England |
Raf Commissioned Officer |
HAYNES, Lawrence John | Director (Active) | Wissenden House, Wissenden, Ashford, Kent, England, TN26 3EL | December 1952 / 15 November 2005 |
British / United Kingdom |
Rolls Royce Mar And Nuci |
INGHAM, Richard Mark | Director (Active) | 67 Portland Place, London, W1B 1AR | December 1954 / 20 September 2016 |
British / United Kingdom |
Partner |
IRVINE, Alastair Charles Hamilton | Director (Active) | 67 Portland Place, London, W1B 1AR | August 1962 / 27 November 2012 |
British / England |
Investment Management |
ORZEL, Marie-Noelle | Director (Active) | 67 Portland Place, London, England, W1B 1AR | December 1960 / 25 November 2014 |
British / England |
Nursing Officer Executive |
SHANKLAND, Graeme | Director (Active) | 67 Portland Place, London, W1B 1AR | September 1960 / 20 September 2016 |
British / England |
Managing Partner |
WEST, Elaine, Air Vice Marshal | Director (Active) | 67 Portland Place, London, W1B 1AR | September 1961 / 5 September 2016 |
British / England |
None |
BOHM, Ernie | Secretary (Resigned) | 12 Park Crescent, London, England, W1B 1PH | / 2 March 2011 |
/ |
|
BAGNALL, Pamela, Lady | Director (Resigned) | 67 Portland Place, London, W1B 1AR | December 1946 / 22 March 2010 |
British / Uk |
None |
BEET, Nigel | Director (Resigned) | 12 Park Crescent, London, United Kingdom, W1B 1PH | January 1960 / 7 June 2011 |
British / United Kingdom |
None |
COUZENS, David, Avm | Director (Resigned) | 67 Portland Place, London, W1B 1AR | October 1949 / 22 March 2010 |
British / Uk |
None |
HASTIE, Arabella | Director (Resigned) | 67 Portland Place, London, W1B 1AR | May 1974 / 22 March 2010 |
British / Uk |
None |
HAYNES, Laurie | Director (Resigned) | 67 Portland Place, London, W1B 1AR | December 1952 / 22 March 2010 |
British / Uk |
Director |
LEA, Anthony | Director (Resigned) | 10 Cleveland Grove, Newbury, Berkshire, England, RG14 1XF | November 1948 / 4 December 2008 |
British / |
Retired |
OPIE, Alan, Air Commodore | Director (Resigned) | 67 Portland Place, London, W1B 1AR | December 1962 / 24 September 2013 |
British / England |
Royal Airforce Commissioned Officer |
PEAKE, Andrew | Director (Resigned) | 67 Portland Place, London, W1B 1AR | April 1956 / 22 March 2010 |
British / Uk |
Consultant |
RAFFE, Victoria | Director (Resigned) | 25 The North Colonnade, Canary Wharf, London, England, E14 5HS | November 1957 / 15 November 2005 |
British / |
Financial Services Auth |
RAINFORD, David, Air Commodore | Director (Resigned) | 67 Portland Place, London, W1B 1AR | July 1946 / 22 March 2010 |
British / England |
Doctor |
TOWLE, Bridget | Director (Resigned) | 67 Portland Place, London, W1B 1AR | April 1942 / 22 March 2010 |
British / Uk |
None |
TRENCHARD, Hugh Viscount, The Rt Hon Viscount | Director (Resigned) | Standon Lordship, Ware, Hertfordshire, England, SG11 1PR | March 1951 / 31 December 2005 |
British / United Kingdom |
Investment Consultant |
VAUGHAN, Allan, Air Commodore | Director (Resigned) | 67 Portland Place, London, W1B 1AR | December 1949 / 22 March 2010 |
British / Uk |
Consultant |
Entity Name | Office Address |
---|---|
THE ROYAL AIR FORCE BENEVOLENT FUND |
Post Town | LONDON |
Post Code | W1B 1AR |
SIC Code | 96090 - Other service activities n.e.c. |
Please provide details on THE ROYAL AIR FORCE BENEVOLENT FUND 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.