Tools For Self Reliance

All UK companiesHuman health and social work activitiesTools For Self Reliance

Social work activities without accommodation for the elderly and disabled

Technical and vocational secondary education

Tools For Self Reliance contacts: address, phone, fax, email, website, shedule

Address: Netley Marsh Ringwood Road Woodlands SO40 7GY Southampton

Phone: +44-1502 2130767

Fax: +44-1502 2130767

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Tools For Self Reliance"? - send email to us!

Tools For Self Reliance detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Tools For Self Reliance.

Registration data Tools For Self Reliance

Register date: 1980-03-26

Register number: 01487630

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Tools For Self Reliance

Owner, director, manager of Tools For Self Reliance

Steven Richard Hitchmough Director. Address: Chandlers Ford, Eastleigh, Hampshire, SO53 3AP, United Kingdom. DoB: August 1959, British

Christopher Alan Klein Director. Address: Ringwood Road, Woodlands, Southampton, Hampshire, SO40 7GY. DoB: October 1958, British

Bram Alan Miller Director. Address: Ringwood Road, Woodlands, Southampton, Hampshire, SO40 7GY. DoB: March 1975, British

Keith Bernard Powers Director. Address: Chandlers Ford, Eastleigh, Hampshire, SO53 3AP, United Kingdom. DoB: January 1948, British

Jeremy Payne Director. Address: Ringwood Road, Woodlands, Southampton, Hampshire, SO40 7GY. DoB: June 1962, British

Ivor Durrant New Director. Address: Ringwood Road, Woodlands, Southampton, Hampshire, SO40 7GY. DoB: September 1943, British

Michael Jaffray De Hauteville Bell Director. Address: Ringwood Road, Woodlands, Southampton, Hampshire, SO40 7GY. DoB: April 1941, British

Ian Care Director. Address: Ringwood Road, Woodlands, Southampton, Hampshire, SO40 7GY. DoB: May 1960, British

Alison Joan Fender Brown Director. Address: Ringwood Road, Woodlands, Southampton, Hampshire, SO40 7GY. DoB: February 1947, British

Dr Edward Mark Grimble Secretary. Address: 14 Nursery Gardens, Winchester, Hants, SO22 5DT. DoB:

Robin Martin Nicholas Stafford Director. Address: Ringwood Road, Woodlands, Southampton, Hampshire, SO40 7GY. DoB: September 1949, British

Adnan Laeeq Director. Address: Ringwood Road, Woodlands, Southampton, Hampshire, SO40 7GY. DoB: November 1977, Pakistani

Grant Williams Director. Address: Ringwood Road, Netley Marsh, Southampton, Hampshire, SO40 7GY. DoB: August 1965, British

James Schumacher Director. Address: Ringwood Road, Netley Marsh, Southampton, Hampshire, SO40 7GY. DoB: September 1974, British

Robert David Vann Director. Address: Ringwood Road, Netley Marsh, Southampton, Hampshire, SO40 7GY. DoB: March 1950, British

Bram Miller Director. Address: Ringwood Road, Woodlands, Southampton, Hampshire, SO40 7GY. DoB: March 1975, British

Alastair Christie Director. Address: 4 Oxford Terrace, Edinburgh, Midlothian, EH4 1PX. DoB: September 1950, British

Benjamin Noble Fawcett Director. Address: 10 Pine House, Lingwood Close, Southampton, Hampshire, SO16 7GG. DoB: February 1951, British

Anthony John Tyrrell Director. Address: Ringwood Road, Woodlands, Southampton, Hampshire, SO40 7GY. DoB: May 1944, British

Mary Falkner Director. Address: 52 Darren View, Crickhowell, Powys, NP8 1DS. DoB: August 1943, British

Malcolm Bernard Sargent Director. Address: 9 Raynham Avenue, Didsbury, Manchester, M20 6BW. DoB: January 1931, British

Robina Mary Richter Director. Address: 2 Hillside Cottages, Cooks Lane, Walderton, Chichester, West Sussex, PO18 9EF. DoB: December 1952, British

David Vaughan Harries Director. Address: The Stable Yard, Cotesbach, Leicestershire, LE17 4HX. DoB: May 1956, British

Doreen Rae Burbidge Director. Address: 53, Castelnau Gardens, London, SW13 9DU. DoB: April 1944, British

Jacky Akam Director. Address: 140 Kings Road, Newbury, Berkshire, RG14 5RG. DoB: June 1960, British

Geoffrey Howden Levy Director. Address: 41 Tower Close, Charlton, Andover, Hampshire, SP10 4RS. DoB: February 1926, British

Mary Falkner Director. Address: Llewenau Draw, Cwmdu, Crickhowell, Powys, NP8 1RU. DoB: August 1943, British

Colin Tysoe Director. Address: 80 Hazelwood Close, Cambridge, CB4 3SW. DoB: December 1963, British

Judy Anne Connor Director. Address: 7 Cheltenham Road, Lancaster, Lancs, LA1 4SZ. DoB: November 1958, British

Charles Peter James Hirom Director. Address: 83 Village Road, Gosport, Hants, PO12 2LE. DoB: February 1949, British

Harry Iles Director. Address: 18 Mount Street, Abergavenny, Gwent, NP7 7DT. DoB: January 1951, British

John Anthony Care Director. Address: Pen Isaf Pentre, Tretower, Crickhowell, Powys, NP8 1RD. DoB: June 1948, British

William Arthur Marsh Director. Address: 351 Fulbridge Road, Peterborough, Cambridgeshire, PE4 6SJ. DoB: March 1926, British

Peter Edward Rooke Director. Address: 197 Morrell Avenue, Oxford, Oxon, OX4 1NF. DoB: May 1956, British

Dorothy Elizabeth Cussens Director. Address: The Oak, Nine Mile Ride, Wokingham, Berks, RG11 3DY. DoB: November 1937, British

Catherine Mary Dolbear Director. Address: Flat 7 Aprk View, 5 Handel Road, Southampton, SO15 2NY. DoB: September 1976, British

Jobs in Tools For Self Reliance vacancies. Career and practice on Tools For Self Reliance. Working and traineeship

Helpdesk. From GBP 1300

Cleaner. From GBP 1200

Director. From GBP 5700

Engineer. From GBP 2200

Responds for Tools For Self Reliance on FaceBook

Read more comments for Tools For Self Reliance. Leave a respond Tools For Self Reliance in social networks. Tools For Self Reliance on Facebook and Google+, LinkedIn, MySpace

Address Tools For Self Reliance on google map

Other similar UK companies as Tools For Self Reliance: Yile Consulting Limited | Noel Quinn Limited | Harmsworth (landbeach) Limited | Jane Clemetson Limited | Uk Compliance Solutions Limited

Located in Netley Marsh Ringwood Road, Southampton SO40 7GY Tools For Self Reliance is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) issued a 01487630 Companies House Reg No.. This firm was set up on 1980-03-26. This company declared SIC number is 88100 and has the NACE code: Social work activities without accommodation for the elderly and disabled. 2015/12/31 is the last time company accounts were reported. Ever since the company debuted in this field thirty six years ago, the firm has sustained its praiseworthy level of success.

The enterprise owns two trademarks, all are valid. The IPO representative of Tools For Self Reliance is Endgame Insight Ltd. The first trademark was submitted in 2014.

The company started working as a charity on October 10, 1980. It is registered under charity number 280437. The range of the company's area of benefit is overseas. They provide aid in Ghana, Malawi, Sierra Leone, Tanzania, Uganda and Zambia. Their trustees committee features eight members: Alison Joan Fender-Brown, Bram Miller, Ian Care, Keith Powers and Michael Bell, among others. Regarding the charity's financial summary, their most successful time was in 2009 when they raised 1,225,963 pounds and they spent 1,187,643 pounds. Tools For Self Reliance concentrates its efforts on providing overseas aid and famine relief, fighting famine and providing aid overseas and education and training. It strives to improve the situation of children or young people, the general public, young people or children. It tries to help its recipients by providing specific services and providing various services. If you wish to know anything else about the company's undertakings, mail them on the following e-mail [email protected] or see their official website.

The info we gathered that details this particular company's executives shows us that there are nine directors: Steven Richard Hitchmough, Christopher Alan Klein, Bram Alan Miller and 6 remaining, listed below who were appointed to their positions on 2015-05-16, 2014-05-17 and 2014-03-21. To help the directors in their tasks, since the appointment on 1992-12-31 the business has been implementing the ideas of Dr Edward Mark Grimble, who has been working on successful communication and correspondence within the firm.