Voluntary Action Epping Forest
Activities of other membership organizations n.e.c.
Voluntary Action Epping Forest contacts: address, phone, fax, email, website, shedule
Address: Homefield House Civic Offices CM16 4BZ High Street
Phone: 01992 564178
Fax: 01992 564178
Email: [email protected]
Website: www.vaef.org.uk
Shedule:
Incorrect data or we want add more details informations for "Voluntary Action Epping Forest"? - send email to us!
Registration data Voluntary Action Epping Forest
Register date: 2003-03-07
Register number: 04689779
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)
Get full report form global database UK for Voluntary Action Epping ForestOwner, director, manager of Voluntary Action Epping Forest
Sally Crone Director. Address: Homefield House, Civic Offices, High Street, Epping Essex, CM16 4BZ. DoB: February 1965, British
Rachel Poulter Director. Address: Homefield House, Civic Offices, High Street, Epping Essex, CM16 4BZ. DoB: February 1960, British
Linda Morrell Director. Address: Homefield House, Civic Offices, High Street, Epping Essex, CM16 4BZ. DoB: April 1970, British/Australian
Dr Myrna Lynda Gilbert Director. Address: Homefield House, Civic Offices, High Street, Epping Essex, CM16 4BZ. DoB: December 1947, British
Jane Adair Director. Address: Homefield House, Civic Offices, High Street, Epping Essex, CM16 4BZ. DoB: September 1956, British
Caroline Mary Skinner Director. Address: Homefield House, Civic Offices, High Street, Epping Essex, CM16 4BZ. DoB: November 1950, British
Gillian Mary Mann Director. Address: Civic Offices, High Street, Epping, Essex, CM16 4BZ. DoB: August 1944, British
Elizabeth Thompson Shaw Rawlings Director. Address: Ravensmere, Epping, Essex, CM16 4PS. DoB: May 1928, British
Elizabeth Went Director. Address: 18 Higham Court, Higham Road, Woodford Green, Essex, IG8 9JW. DoB: February 1967, British
Gerry Smith Director. Address: 25 Park Meadow, Brentwood, Essex, CM15 0TT. DoB: September 1953, British
Jacqueline Stephanie Foile Secretary. Address: Appletree Cottage, Bran End, Stebbing, Essex, CM6 3RP. DoB: n\a, British
Christopher Andrew Jameson Director. Address: Homefield House, Civic Offices, High Street, Epping Essex, CM16 4BZ. DoB: November 1947, British
Nathalie Kalambayi Director. Address: Homefield House, Civic Offices, High Street, Epping Essex, CM16 4BZ. DoB: June 1971, Belgian
Mary Casey Director. Address: Civic Offices, High Street, Epping, Essex, CM16 4BZ, Great Britain. DoB: February 1983, British
Stuart Allan James Director. Address: House, Civic Offices High Street, Epping, Essex, CM16 4BZ, England. DoB: November 1957, British
John Bernard Duffield Director. Address: 64 Spring Grove, Loughton, Essex, IG10 4QE. DoB: September 1947, British
David Potter Director. Address: 1 The Seymours, Lower Road, Loughton, Essex, IG10 2RU. DoB: December 1929, British
Marc Anthony Skinner Director. Address: 17 Seabrook Road, Dagenham, Essex, RM8 3QP. DoB: September 1974, British
Susan Linda Britton Director. Address: 23 Blackthorn Court, Langdon Hills, Basildon, Essex, SS16 6TJ. DoB: November 1948, British
Anthony Charles Jennings Director. Address: Rose Cottage, 25 Hornbeam Close, Theydon Bois, Essex, CM16 7JT. DoB: March 1947, British
Stephen Anthony Bunce Director. Address: Epping Forest Field Centre, High Beach, Loughton, Essex, IG10 4AF. DoB: November 1957, British
Adebukdla Titilade Adedeji Director. Address: 121 Prospect Road, Woodford Green, Essex, IG8 7ND. DoB: November 1979, Nigerian
Garrett Michael Hill Director. Address: 296a Murchison Road, Leyton, London, E10 6LU. DoB: May 1984, British
Elizabeth Anne Scott Director. Address: 9 Crown Close, Sheering, Essex, CM22 7ND. DoB: February 1960, British
Margaret Elsie Ann Lawrance Director. Address: 71a Alderton Hill, Loughton, Essex, IG10 3JD. DoB: August 1933, British
Paul Adrian Cook Director. Address: 160 Borders Lane, Loughton, Essex, IG10 3SB. DoB: August 1968, British
Arthur William Steward Director. Address: 66 Morley Grove, Harlow, Essex, CM20 1ED. DoB: December 1955, British
Elizabeth Thompson Shaw Rawlings Director. Address: 13 Ravensmere, Epping, Essex, CM16 4PS. DoB: May 1928, British
Doreen Margaret Miller Director. Address: 99 Centre Drive, Epping, Essex, CM16 4JD. DoB: January 1931, British
Alison Elvera Mcbrayne Director. Address: 44 Parkland Road, Woodford Green, Essex, IG8 9AP. DoB: April 1951, British
Ernest Fordree Director. Address: 10a Elm Gardens, North Weald, Essex, CM16 6DR. DoB: October 1920, British
Kay Geraldine Ericson Director. Address: Rosslyn Kendal Avenue, Epping, Essex, CM16 4PL. DoB: July 1941, British
Andrew Steven David Director. Address: 14 Brierley Road, Leytonstone, London, E11 4JE. DoB: June 1982, British
Patricia Denise Wiltshire Director. Address: 39 Palace Gardens, Buckhurst Hill, Essex, IG9 5PQ. DoB: March 1947, British
Derek Arthur William Berwin Director. Address: Street House 1 The Street, High Ongar, Ongar, Essex, CM5 9NH. DoB: February 1933, British
Sally Anne Yeoman Secretary. Address: 120 Altham Grove, Harlow, CM20 2PL. DoB:
Jobs in Voluntary Action Epping Forest vacancies. Career and practice on Voluntary Action Epping Forest. Working and traineeship
Assistant. From GBP 1600
Fabricator. From GBP 2700
Fabricator. From GBP 2300
Carpenter. From GBP 2600
Electrician. From GBP 2100
Manager. From GBP 2100
Fabricator. From GBP 2500
Controller. From GBP 2300
Responds for Voluntary Action Epping Forest on FaceBook
Read more comments for Voluntary Action Epping Forest. Leave a respond Voluntary Action Epping Forest in social networks. Voluntary Action Epping Forest on Facebook and Google+, LinkedIn, MySpaceAddress Voluntary Action Epping Forest on google map
Other similar UK companies as Voluntary Action Epping Forest: Bywood Asphalt Limited | Lineside Communications Ltd | Dac Heating Contractors Limited | Finestra Home Improvements Co. Limited | Element Electrical Solutions Ltd
Situated at Homefield House, High Street CM16 4BZ Voluntary Action Epping Forest is categorised as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with 04689779 Companies House Reg No.. The firm was founded on 2003/03/07. The company currently known as Voluntary Action Epping Forest, was earlier registered as Epping Forest Council For Voluntary Service. The change has occurred in 2004/03/22. This enterprise principal business activity number is 94990 , that means Activities of other membership organizations n.e.c.. Voluntary Action Epping Forest filed its latest accounts for the period up to 2015-03-31. Its most recent annual return information was released on 2016-03-29. From the moment the firm started in this line of business 13 years ago, this company has sustained its great level of prosperity.
The company was registered as a charity on Tuesday 6th May 2003. Its charity registration number is 1097376. The geographic range of their activity is the community in the local government district of epping forest and its neighbourhood and it works in multiple towns and cities around Essex. The corporate board of trustees has nine people: Gerry Smith, Stuart Alan James, Ms Liz Went, Elizabeth Rawlings and Ms Mary Casey, to namea few. As for the charity's financial summary, their most prosperous time was in 2010 when their income was £728,226 and their spendings were £674,888. Voluntary Action Epping Forest engages in charitable purposes, the issue of disability and training and education. It tries to support children or young people, other voluntary organisations or charities, the whole mankind. It provides help to the above beneficiaries by the means of acting as a resource body or an umbrella company, acting as an umbrella company or a resource body and providing various services. If you want to get to know more about the enterprise's activity, dial them on this number 01992 564178 or browse their website. If you want to get to know more about the enterprise's activity, mail them on this e-mail [email protected] or browse their website.
In order to be able to match the demands of its client base, this specific limited company is being guided by a team of ten directors who are, to mention just a few, Sally Crone, Rachel Poulter and Linda Morrell. Their work been of pivotal use to the following limited company since September 2016. Furthermore, the managing director's assignments are continually helped by a secretary - Jacqueline Stephanie Foile, from who was chosen by the following limited company in 2006.