Wycombe Women's Aid Limited
Other service activities not elsewhere classified
Wycombe Women's Aid Limited contacts: address, phone, fax, email, website, shedule
Address: Abbey Place 24-28 Easton Street HP11 1NT High Wycombe
Phone: 01494 461367
Fax: 01494 461367
Email: [email protected]
Website: www.wycombewomensaid.org.uk
Shedule:
Incorrect data or we want add more details informations for "Wycombe Women's Aid Limited"? - send email to us!
Registration data Wycombe Women's Aid Limited
Register date: 1988-04-19
Register number: 02245478
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Wycombe Women's Aid LimitedOwner, director, manager of Wycombe Women's Aid Limited
Elaine Tranter Director. Address: 24-28 Easton Street, High Wycombe, Buckinghamshire, HP11 1NT. DoB: August 1956, British
Claire Long Director. Address: 24-28 Easton Street, High Wycombe, Buckinghamshire, HP11 1NT. DoB: April 1978, British
Christine Adames Director. Address: 24-28 Easton Street, High Wycombe, Buckinghamshire, HP11 1NT. DoB: December 1955, British
Alison Smith Director. Address: 24-28 Easton Street, High Wycombe, Buckinghamshire, HP11 1NT. DoB: June 1966, British
Anne Bateman Director. Address: 24-28 Easton Street, High Wycombe, Buckinghamshire, HP11 1NT. DoB: n\a, British
Sarah Chan Director. Address: Castle Street, High Wycombe, Buckinghamshire, HP13 6RU, England. DoB: October 1984, British
Heather Alderson Director. Address: 24-28 Easton Street, High Wycombe, Buckinghamshire, HP11 1NT. DoB: April 1986, British
Tammy Nichols Director. Address: 24-28 Easton Street, High Wycombe, Buckinghamshire, HP11 1NT. DoB: February 1978, British
Manju Dhar Director. Address: Castle Street, High Wycombe, Buckinghamshire, HP13 6RU, England. DoB: May 1961, British
Shiva Ancliffe Director. Address: 24-28 Easton Street, High Wycombe, Buckinghamshire, HP11 1NT. DoB: December 1968, British
Marylyn Dolan Director. Address: C/O The Priory Centre, 11 Priory Road, High Wycombe, Buckinghamshire, HP13 6SL. DoB: November 1957, British
Claire Long Director. Address: Castle Street, High Wycombe, Buckinghamshire, HP13 6RU, England. DoB: April 1978, British
Anne Bateman Secretary. Address: C/O The Priory Centre, 11 Priory Road, High Wycombe, Buckinghamshire, HP13 6SL. DoB: n\a, British
Lesley Steven Director. Address: C/O The Priory Centre, 11 Priory Road, High Wycombe, Buckinghamshire, HP13 6SL. DoB: n\a, British
Frances Green Director. Address: C/O The Priory Centre, 11 Priory Road, High Wycombe, Buckinghamshire, HP13 6SL. DoB: May 1944, British
Judy Ainger Secretary. Address: 25 Palliser Road, Chalfont St Giles, Buckinghamshire, HP8 4DL. DoB: December 1949, British
Mahnoor Qureshi Director. Address: C/O The Priory Centre, 11 Priory Road, High Wycombe, Buckinghamshire, HP13 6SL. DoB: May 1979, Pakistani
Judy Ainger Director. Address: 25 Palliser Road, Chalfont St Giles, Buckinghamshire, HP8 4DL. DoB: December 1949, British
Thelma Jane Taylor Director. Address: West Wing Bourne Close, Blind Lane, Bourne End, Buckinghamshire, SL8 5NG. DoB: February 1950, British
Gillian Barlow Director. Address: 13 Burrows Close, Penn, Penn, Buckinghamshire, HP10 8AR. DoB: February 1952, British
Barbara Karoana Secretary. Address: 7 Fowlers Farm Road, Stokenchurch, Buckinghamshire, HP14 3PU. DoB:
Barbara Kardana Director. Address: 7 Fowlers Farm Road, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3PU. DoB: December 1956, British
Elena Gallagher Director. Address: 77 Hide Road, Harrow, Middlesex, HA1 4SE. DoB: May 1969, British
Barbara Blower Secretary. Address: Kings Cottage, Manor Close, Penn, High Wycombe, Buckinghamshire, HP10 8HZ. DoB: April 1953, British
Debra Gratton Director. Address: 5 Chequers Hill, Amersham, Buckinghamshire, HP7 9DQ. DoB: November 1958, British
Barbara Blower Director. Address: C/O The Priory Centre, 11 Priory Road, High Wycombe, Buckinghamshire, HP13 6SL. DoB: April 1953, British
Gillian Rohan-wild Secretary. Address: 54 Wycombe Road, Princes Risborough, Buckinghamshire, HP27 0EN. DoB: June 1947, British
Janet Brotherton Director. Address: 91 Derwent Drive, Maidenhead, Berkshire, SL6 6LE. DoB: April 1947, British
Bianca Kamala Silva Director. Address: Hayles-Croft, Frieth, Henley On Thames, Oxfordshire, RG9 6PR. DoB: January 1960, British
Frances Green Secretary. Address: 69 Hamilton Road, High Wycombe, Buckinghamshire, HP13 5BH. DoB: May 1944, British
Pauline Robertson Director. Address: 8 Woodland Way, Marlow, Buckinghamshire, SL7 3LD. DoB: July 1946, British
Marion Cowman Director. Address: 139 Chairborough Road, High Wycombe, Buckinghamshire, HP12 3HN. DoB: May 1948, British
Vivienne Dacre Director. Address: 22 Elora Road, High Wycombe, Buckinghamshire, HP13 7LL. DoB: November 1957, British
Pamela Joan Ailward Director. Address: 2 Orchard Drive, Hazlemere, High Wycombe, Buckinghamshire, HP15 7LP. DoB: n\a, British
Mary Ann Edwards Director. Address: 5a North Street, Thame, Oxfordshire, OX9 3BH. DoB: May 1956, British
Frances Green Director. Address: 26 Brands Hill Avenue, High Wycombe, Buckinghamshire, HP13 5QA. DoB: May 1944, British
Margery Jessie Elworthy Director. Address: 34 Rosemary Close, High Wycombe, Buckinghamshire, HP12 4AG. DoB: August 1923, British
Gillian Rohan-wild Director. Address: 54 Wycombe Road, Princes Risborough, Buckinghamshire, HP27 0EN. DoB: June 1947, British
Jane Beattie Director. Address: Dakota Hunts Hill Lane, Naphill, High Wycombe, Buckinghamshire, HP14 4RJ. DoB: April 1949, British
Jobs in Wycombe Women's Aid Limited vacancies. Career and practice on Wycombe Women's Aid Limited. Working and traineeship
Driver. From GBP 2000
Package Manager. From GBP 1400
Helpdesk. From GBP 1500
Project Planner. From GBP 2300
Fabricator. From GBP 2400
Project Co-ordinator. From GBP 1300
Responds for Wycombe Women's Aid Limited on FaceBook
Read more comments for Wycombe Women's Aid Limited. Leave a respond Wycombe Women's Aid Limited in social networks. Wycombe Women's Aid Limited on Facebook and Google+, LinkedIn, MySpaceAddress Wycombe Women's Aid Limited on google map
Other similar UK companies as Wycombe Women's Aid Limited: Glenholme Builders Limited | Ncct Limited | Gaynor Masonry Services Limited | D W Ball Project Management & Construction Ltd | J A Herbert Design And Build Ltd
Wycombe Women's Aid came into being in 1988 as company enlisted under the no 02245478, located at HP11 1NT High Wycombe at Abbey Place. The firm has been expanding for twenty eight years and its state is active. This firm SIC code is 96090 which stands for Other service activities not elsewhere classified. Wycombe Women's Aid Ltd reported its account information up until 31st March 2016. The company's most recent annual return information was released on 7th April 2016. It's been 28 years for Wycombe Women's Aid Ltd in this particular field, it is constantly pushing forward and is an example for many.
The enterprise started working as a charity on 1988/09/29. Its charity registration number is 299946. The range of the charity's area of benefit is wycombe. They provide aid in Buckinghamshire. The company's board of trustees has six people: Ali Smith, Ms Shiva Ancliffe, Ms Christine Adames, Tammy Nicholls and Ms Anne Bateman, to name a few of them. Regarding the charity's financial statement, their best year was 2014 when they raised £546,648 and their spendings were £467,476. Wycombe Women's Aid Ltd focuses on the advancement of health and saving of lives, education and training and problems related to accommodation and housing. It strives to help children or youth, the youngest, other definied groups. It provides aid to these recipients by providing specific services, counselling and providing advocacy and providing buildings, facilities or open spaces. If you want to find out more about the charity's activities, dial them on the following number 01494 461367 or visit their official website. If you want to find out more about the charity's activities, mail them on the following e-mail [email protected] or visit their official website.
According to the data we have, this particular business was incorporated in April 1988 and has so far been guided by thirty three directors, and out of them five (Elaine Tranter, Claire Long, Christine Adames and 2 other directors have been described below) are still a part of the company.