Voluntary Action Fund

All UK companiesAdministrative and support service activitiesVoluntary Action Fund

Other business support service activities not elsewhere classified

Voluntary Action Fund contacts: address, phone, fax, email, website, shedule

Address: Suite 3 Forth House Burnside Business Court North Road KY11 1NZ Inverkeithing

Phone: +44-1371 5715881

Fax: +44-1371 5715881

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Voluntary Action Fund"? - send email to us!

Voluntary Action Fund detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Voluntary Action Fund.

Registration data Voluntary Action Fund

Register date: 2003-12-22

Register number: SC261186

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 Fund

Owner, director, manager of Voluntary Action Fund

John Mccoll Director. Address: Forth House, Burnside Business Court North Road, Inverkeithing, Fife, KY11 1NZ. DoB: June 1958, British

Pervin Akhtar Noor Ahmad Director. Address: Forth House, Burnside Business Court North Road, Inverkeithing, Fife, KY11 1NZ. DoB: July 1968, British

Marie Mcquade Director. Address: Forth House, Burnside Business Court North Road, Inverkeithing, Fife, KY11 1NZ. DoB: May 1972, British

Joanna Mclaughlin Director. Address: Forth House, Burnside Business Court North Road, Inverkeithing, Fife, KY11 1NZ. DoB: October 1985, British

Mohammad Ahmed Yousaf Director. Address: Forth House, Burnside Business Court North Road, Inverkeithing, Fife, KY11 1NZ. DoB: March 1978, British

Anela Anwar Director. Address: Forth House, Burnside Business Court North Road, Inverkeithing, Fife, KY11 1NZ. DoB: November 1981, British

David Mcneill Director. Address: Forth House, Burnside Business Court North Road, Inverkeithing, Fife, KY11 1NZ. DoB: June 1982, British

Sarah Anne Kersey Director. Address: Forth House, Burnside Business Court North Road, Inverkeithing, Fife, KY11 1NZ. DoB: May 1976, British

Graham Leydon Director. Address: Forth House, Burnside Business Court North Road, Inverkeithing, Fife, KY11 1NZ, Scotland. DoB: January 1991, Scottish

Michael Wilson Director. Address: Forth House, Burnside Business Court North Road, Inverkeithing, Fife, KY11 1NZ. DoB: June 1983, British

John Mcdonald Director. Address: Forth House, Burnside Business Court North Road, Inverkeithing, Fife, KY11 1NZ, Scotland. DoB: October 1958, Scottish

Ronald Daniel Director. Address: Forth House, Burnside Business Court North Road, Inverkeithing, Fife, KY11 1NZ, Scotland. DoB: April 1936, British

Michael Cunningham Director. Address: Forth House, Burnside Business Court North Road, Inverkeithing, Fife, KY11 1NZ, Scotland. DoB: August 1961, British

Keith Wimbles Secretary. Address: Forth House, Burnside Business Court North Road, Inverkeithing, Fife, KY11 1NZ, Scotland. DoB: n\a, British

Anne-Marie Reilly Director. Address: Burnside Business Court, North Road, Inverkeithing, Fife, KY11 1NZ, Scotland. DoB: January 1977, British

Angus John Hannah Director. Address: Forth House, Burnside Business Court North Road, Inverkeithing, Fife, KY11 1NZ. DoB: May 1990, British

Sidney Alfred Wales Director. Address: Forth House, Burnside Business Court North Road, Inverkeithing, Fife, KY11 1NZ. DoB: September 1932, British

Eric Mensah Fiamanya Director. Address: Unit 14, Dunfermline Business, Centre, Izatt Avenue, Dunfermline, Fife, KY11 3BZ. DoB: January 1950, British

Andrew Marshall-roberts Director. Address: Forth House, Burnside Business Court North Road, Inverkeithing, Fife, KY11 1NZ, Scotland. DoB: January 1961, Uk

Shirley Grieve Director. Address: Forth House, Burnside Business Court North Road, Inverkeithing, Fife, KY11 1NZ, Scotland. DoB: March 1959, British

Gail Helen Edwards Director. Address: Forth House, Burnside Business Court North Road, Inverkeithing, Fife, KY11 1NZ, Scotland. DoB: October 1975, British

Andy Crichton Director. Address: Forth House, Burnside Business Court North Road, Inverkeithing, Fife, KY11 1NZ, Scotland. DoB: May 1957, Scottish

Bridgid Corr Director. Address: Forth House, Burnside Business Court North Road, Inverkeithing, Fife, KY11 1NZ, Scotland. DoB: October 1976, Welsh

Nasra Bibi Director. Address: Unit 14, Dunfermline Business, Centre, Izatt Avenue, Dunfermline, Fife, KY11 3BZ. DoB: December 1966, British

Douglas Guest Director. Address: Forth House, Burnside Business Court North Road, Inverkeithing, Fife, KY11 1NZ, Scotland. DoB: May 1970, Scottish

Farkhanada Chaudhry Director. Address: Unit 14, Dunfermline Business, Centre, Izatt Avenue, Dunfermline, Fife, KY11 3BZ. DoB: July 1960, British

Julie Anne Hogg Director. Address: Unit 14, Dunfermline Business, Centre, Izatt Avenue, Dunfermline, Fife, KY11 3BZ. DoB: May 1960, British

Caron Hughes Director. Address: Forth House, Burnside Business Court North Road, Inverkeithing, Fife, KY11 1NZ, Scotland. DoB: January 1968, British

Margaret Mckenzie Gardiner Secretary. Address: 29 George Street, Dunblane, Perthshire, FK15 9HE. DoB:

John Ross Lithgow Director. Address: Flat 10, 31 Hermitage Drive, Edinburgh, Midlothian, EH10 6BY. DoB: June 1950, British

Pamela Faith Judson Director. Address: Forth House, Burnside Business Court North Road, Inverkeithing, Fife, KY11 1NZ, Scotland. DoB: May 1952, Usa

Dorothy Maclauchlan Director. Address: Forth House, Burnside Business Court North Road, Inverkeithing, Fife, KY11 1NZ, Scotland. DoB: July 1944, British

David John Milliken Director. Address: Unit 14, Dunfermline Business, Centre, Izatt Avenue, Dunfermline, Fife, KY11 3BZ. DoB: August 1953, British

Abigail Mordin Director. Address: Unit 14, Dunfermline Business, Centre, Izatt Avenue, Dunfermline, Fife, KY11 3BZ. DoB: March 1978, British

Helen Dempsie Munro Director. Address: Unit 14, Dunfermline Business, Centre, Izatt Avenue, Dunfermline, Fife, KY11 3BZ. DoB: May 1945, British

Dr Eleanor Margaret Logan Secretary. Address: 15 Queensferry Road, Edinburgh, EH4 3HB. DoB: February 1968, British

Steven Nicholas Marwick Director. Address: 55 Main Street, Davidson's Mains, Edinburgh, Midlothian, EH4 5BZ. DoB: May 1970, British

Lifang Lamb Director. Address: 5 Clatto Place, St. Andrews, Fife, KY16 8SD. DoB: September 1962, British

Richard Louden Director. Address: Flat 7, 7 Coopers Well Street, Glasgow, Lanarkshire, G11 6QE. DoB: December 1936, British

Nina Mai Fung Giles Director. Address: 69 Niddrie Marischal Grove, Craigmillar, Edinburgh, EH16 4LD. DoB: September 1968, British

Stuart Gregor Mcgregor Director. Address: Unit 14, Dunfermline Business, Centre, Izatt Avenue, Dunfermline, Fife, KY11 3BZ. DoB: March 1971, British

John Dempsey Knox Director. Address: 6 Chestnut Grove, Port Seton, East Lothian, EH32 0UB. DoB: January 1935, British

Carol Downie Director. Address: The Lodge 227 Dalry Road, Edinburgh, Midlothian, EH11 2EQ. DoB: December 1956, Scottish

Jonathan Emmanuel Squire Director. Address: Unit 14, Dunfermline Business, Centre, Izatt Avenue, Dunfermline, Fife, KY11 3BZ. DoB: August 1952, British

John Ogilvie Hawthorn Director. Address: 2 Cedar Walk, Wemyss Bay, PA18 6BP. DoB: March 1943, British

Sandra Margaret Carter Secretary. Address: Bartholomew House (Flat 3), 12 Duncan Street, Edinburgh, Midlothian, EH9 1SZ. DoB: n\a, British

Susan Elsley Director. Address: 23 Marlborough Street, Edinburgh, Lothian, EH15 2BD. DoB: May 1959, British

Laurie Martin Naumann Director. Address: Unit 14, Dunfermline Business, Centre, Izatt Avenue, Dunfermline, Fife, KY11 3BZ. DoB: August 1943, British

Jobs in Voluntary Action Fund vacancies. Career and practice on Voluntary Action Fund. Working and traineeship

Sorry, now on Voluntary Action Fund all vacancies is closed.

Responds for Voluntary Action Fund on FaceBook

Read more comments for Voluntary Action Fund. Leave a respond Voluntary Action Fund in social networks. Voluntary Action Fund on Facebook and Google+, LinkedIn, MySpace

Address Voluntary Action Fund on google map

Other similar UK companies as Voluntary Action Fund: Kd Jones Heating Engineers Limited | All Wired Electrical Limited | Ahbuilder Service Ltd | Smith Meehan Limited | Advance Mix Limited

Started with Reg No. SC261186 13 years ago, Voluntary Action Fund is categorised as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The company's actual mailing address is Suite 3 Forth House, Burnside Business Court North Road Inverkeithing. The firm principal business activity number is 82990 , that means Other business support service activities not elsewhere classified. Voluntary Action Fund reported its latest accounts up to Tue, 31st Mar 2015. The company's most recent annual return information was released on Tue, 22nd Dec 2015. It has been thirteen years for Voluntary Action Fund on the local market, it is not planning to stop growing and is an example for many.

Having three job announcements since 22nd May 2014, Voluntary Action Fund has been an active employer on the job market. On 5th January 2016, it was seeking new workers for a full time Programme Administrator position in Inverkeithing, and on 22nd May 2014, for the vacant position of a full time Programme Development Officer in Inverkeithing. Workers on these posts may earn min. £17900 and up to £28700 on a yearly basis. More information concerning recruitment process and the career opportunity is provided in particular job offers.

The data obtained about the firm's members reveals the existence of thirteen directors: John Mccoll, Pervin Akhtar Noor Ahmad, Marie Mcquade and 10 other members of the Management Board who might be found within the Company Staff section of our website who assumed their respective positions on 2015-11-11, 2015-05-06 and 2014-11-12. Furthermore, the director's efforts are continually backed by a secretary - Keith Wimbles, from who joined this business in July 2008.