R.A.F. BENEVOLENT FUND TRUSTEES LIMITED (THE)

67 Portland Place, London, W1B 1AR
StatusACTIVE
Company No.00945083
Category
Incorporated31 Dec 1968
Age55 years, 4 months, 21 days
JurisdictionEngland Wales

SUMMARY

R.A.F. BENEVOLENT FUND TRUSTEES LIMITED (THE) is an active with number 00945083. It was incorporated 55 years, 4 months, 21 days ago, on 31 December 1968. The company address is 67 Portland Place, London, W1B 1AR.



People

AKINBORO, Victoria Olufunke

Secretary

ACTIVE

Assigned on 22 Oct 2021

Current time on role 2 years, 6 months, 30 days

AKINBORO, Victoria Olufunke

Director

Director Of Resources

ACTIVE

Assigned on 28 Oct 2015

Current time on role 8 years, 6 months, 24 days

AYLMER, Patrick Anthony Richard

Director

Banker

ACTIVE

Assigned on 01 Jul 2021

Current time on role 2 years, 10 months, 20 days

DAVIS, Sarah-Jane Louise

Director

Director

ACTIVE

Assigned on 01 Jun 2020

Current time on role 3 years, 11 months, 20 days

ELLIOT, Christina Reid, Air Vice Marshal

Director

Controller Of The Royal Air Force Benevolent Fund

ACTIVE

Assigned on 20 Apr 2020

Current time on role 4 years, 1 month, 1 day

HARPER, Simon, Air Commodore

Director

Director Of Grants, Services & Programmes

ACTIVE

Assigned on 28 Mar 2023

Current time on role 1 year, 1 month, 24 days

ROGERS, Emrys

Director

Head Of Housing & Assurance

ACTIVE

Assigned on 03 Aug 2020

Current time on role 3 years, 9 months, 18 days

CHAPMAN, Hazel Mary Elizabeth

Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 1993

Time on role 30 years, 4 months, 20 days

HIGGINS, Paul, Air Commodore

Secretary

RESIGNED

Assigned on 06 Jun 2018

Resigned on 03 Sep 2021

Time on role 3 years, 2 months, 27 days

KRAMER, Rachel Joan

Secretary

RESIGNED

Assigned on 03 Sep 2021

Resigned on 22 Oct 2021

Time on role 1 month, 19 days

NEVILLE, Michael Christopher

Secretary

RESIGNED

Assigned on 04 Apr 2012

Resigned on 10 Sep 2012

Time on role 5 months, 6 days

RICHARDSON, Hilary Jane

Secretary

RESIGNED

Assigned on 01 Jan 1994

Resigned on 10 Jul 2007

Time on role 13 years, 6 months, 9 days

WILES, Philip John

Secretary

Charity Executive

RESIGNED

Assigned on 10 Jul 2007

Resigned on 06 Jun 2018

Time on role 10 years, 10 months, 27 days

AIKEN, John Alexander Carlisle, Air Chief Marshal Sir

Director

Retired

RESIGNED

Assigned on

Resigned on 01 Feb 1994

Time on role 30 years, 3 months, 20 days

AUSTIN, Roger Mark, Air Marshal Sir

Director

Consultant

RESIGNED

Assigned on 11 Jul 2000

Resigned on 01 Dec 2009

Time on role 9 years, 4 months, 21 days

BAILEY, David Arthur Frank, Wing Commander

Director

Finance Director

RESIGNED

Assigned on 22 Aug 1995

Resigned on 28 Aug 1998

Time on role 3 years, 6 days

BALIGA, Lesley Carol

Director

Finance Director

RESIGNED

Assigned on 01 Feb 2014

Resigned on 12 Jun 2015

Time on role 1 year, 4 months, 11 days

BARCILON, Robert Louis, Air Commodore

Director

Director Welfare Director

RESIGNED

Assigned on

Resigned on 31 Mar 1993

Time on role 31 years, 1 month, 20 days

BARTER, Michael Carl

Director

Dir Welfare Rafbf

RESIGNED

Assigned on 30 Jun 2006

Resigned on 28 Feb 2009

Time on role 2 years, 7 months, 28 days

BENNETT, Al

Director

Head Of Housing & Assurance

RESIGNED

Assigned on 10 Sep 2018

Resigned on 27 May 2021

Time on role 2 years, 8 months, 17 days

BENNETT, Al

Director

Head Of Individual Grants

RESIGNED

Assigned on 19 Jun 2017

Resigned on 06 Jun 2018

Time on role 11 months, 17 days

BOHM, Ernest Baillie

Director

Finance Director

RESIGNED

Assigned on 07 Sep 1998

Resigned on 10 Aug 2007

Time on role 8 years, 11 months, 3 days

CONNELL, John Anthony, Wing Commander

Director

Director Finance

RESIGNED

Assigned on

Resigned on 30 Dec 1994

Time on role 29 years, 4 months, 21 days

COUSINS, David, Air Chief Marshal Sir

Director

Controller Raf Ben Fund

RESIGNED

Assigned on 12 Oct 1998

Resigned on 31 Dec 2006

Time on role 8 years, 2 months, 19 days

DOUGHERTY, Simon, Air Vice-Marshal

Director

Retired

RESIGNED

Assigned on 01 Mar 2012

Resigned on 11 May 2020

Time on role 8 years, 2 months, 10 days

FORDE, Duncan John Campbell

Director

Head Of Individual Grants Rafbf

RESIGNED

Assigned on 30 Jun 2016

Resigned on 30 Jan 2017

Time on role 7 months

FORSTER, Michael

Director

Finance Director

RESIGNED

Assigned on 22 Jan 2013

Resigned on 31 Jan 2014

Time on role 1 year, 9 days

GINGELL, John, Air Chief Marshal Sir

Director

Retired Raf Officer

RESIGNED

Assigned on 20 Sep 1994

Resigned on 12 Jul 2000

Time on role 5 years, 9 months, 22 days

HARDING, Sheila, Lady

Director

Retired

RESIGNED

Assigned on

Resigned on 01 Apr 1994

Time on role 30 years, 1 month, 19 days

HUGHESDON, Paul Jonathan, Air Commodore

Director

Manager

RESIGNED

Assigned on 29 Jun 2009

Resigned on 28 Mar 2023

Time on role 13 years, 8 months, 29 days

KENNEDY, Thomas Lawrie, Air Chief Marshall Sir

Director

Controller Raf Benevolent Fund

RESIGNED

Assigned on

Resigned on 30 Sep 1993

Time on role 30 years, 7 months, 21 days

LEWIS, Derek Ieuan, Wing Commander

Director

Charity Executive

RESIGNED

Assigned on 26 May 1998

Resigned on 20 Jun 2007

Time on role 9 years, 25 days

LUCAS, George Alfred, Group Captain

Director

Director Adminstration

RESIGNED

Assigned on

Resigned on 31 Jul 1997

Time on role 26 years, 9 months, 20 days

MURRAY, David Paul

Director

Ceo

RESIGNED

Assigned on 12 Sep 2016

Resigned on 20 Apr 2020

Time on role 3 years, 7 months, 8 days

NICKOLS, Christopher Mark, Air Marshal

Director

Controller

RESIGNED

Assigned on 09 Jul 2012

Resigned on 31 Aug 2016

Time on role 4 years, 1 month, 22 days

PALIN, Roger Hewlitt, Air Chief Marshal Sir

Director

Controller Raf Benevolent Fund

RESIGNED

Assigned on 01 Oct 1993

Resigned on 09 Oct 1998

Time on role 5 years, 8 days

PETERS, Robert Geoffrey, Air Vice Marshal

Director

Charity Executive

RESIGNED

Assigned on 17 Aug 1993

Resigned on 09 Jan 1998

Time on role 4 years, 4 months, 23 days

RAINFORD, David, Air Commodore

Director

Medical Consultant

RESIGNED

Assigned on 23 Jun 2010

Resigned on 27 Mar 2012

Time on role 1 year, 9 months, 4 days

RICHARDSON, Hilary Jane

Director

Charity Executive

RESIGNED

Assigned on 10 Jul 2007

Resigned on 26 Apr 2013

Time on role 5 years, 9 months, 16 days

SCOTT, John Michael Elsworth

Director

Lawyer

RESIGNED

Assigned on 25 Jul 1989

Resigned on 06 Jun 2018

Time on role 28 years, 10 months, 12 days

SHERRINGTON, Terence Brian, Air Vice Marshal

Director

Welfare

RESIGNED

Assigned on 06 Jan 1998

Resigned on 30 Jun 2006

Time on role 8 years, 5 months, 24 days

WARING, Nicholas Charles

Director

Accountant

RESIGNED

Assigned on 13 Aug 2007

Resigned on 22 Jan 2013

Time on role 5 years, 5 months, 9 days

WILES, Philip

Director

Head Of Housing And Care

RESIGNED

Assigned on 06 Jun 2018

Resigned on 04 Jun 2019

Time on role 11 months, 28 days

WRIGHT, Robert Alfred, Air Marshal Sir

Director

Chief Executive

RESIGNED

Assigned on 02 Jan 2007

Resigned on 09 Jul 2012

Time on role 5 years, 6 months, 7 days

WYMAN, Alison Marie

Director

Head Of General Welfare Rafbf

RESIGNED

Assigned on 26 Apr 2013

Resigned on 16 Jun 2016

Time on role 3 years, 1 month, 20 days


Some Companies

BOLIVAR TRADING LP

SUITE 3 CASTLE HOUSE,STIRLING,FK8 1AL

Number:SL025177
Status:ACTIVE
Category:Limited Partnership

FIDENTIA NO 191 LLP

3 CASTLEGATE,GRANTHAM,NG31 6SF

Number:OC322551
Status:ACTIVE
Category:Limited Liability Partnership

KEVINGTON HALL LIMITED

150 HIGH STREET,SEVENOAKS,TN13 1XE

Number:06837609
Status:ACTIVE
Category:Private Limited Company

MARSHIC LTD

12 RUSHCROFT ROAD,LONDON,E4 8SG

Number:08998201
Status:ACTIVE
Category:Private Limited Company

MORRIS & CO. (ARTWORKERS) LIMITED

CHALFONT HOUSE,DENHAM,UB9 4DX

Number:01453580
Status:ACTIVE
Category:Private Limited Company

PORTFOLIO & PROGRAMME DESIGN LIMITED

3 THE COURTYARD HARRIS BUSINESS PARK HANBURY ROAD,BROMSGROVE,B60 4DJ

Number:08735389
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source