THE ROYAL AIR FORCE BENEVOLENT FUND

Address:
67 Portland Place, London, W1B 1AR

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 Overview

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

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
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

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
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

Competitor

Entities with the same name

Entity Name Office Address
THE ROYAL AIR FORCE BENEVOLENT FUND

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 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.

Register Information

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

Trending Searches