Voluntary Action Lewisham (the Lewisham Council For Voluntary Service)

All UK companiesOther service activitiesVoluntary Action Lewisham (the Lewisham Council For Voluntary Service)

Activities of other membership organizations n.e.c.

Voluntary Action Lewisham (the Lewisham Council For Voluntary Service) contacts: address, phone, fax, email, website, shedule

Address: 120 Rushey Green London SE6 4HQ

Phone: 020 83149411

Fax: 020 83149411

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Voluntary Action Lewisham (the Lewisham Council For Voluntary Service)"? - send email to us!

Voluntary Action Lewisham (the Lewisham Council For Voluntary Service) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Voluntary Action Lewisham (the Lewisham Council For Voluntary Service).

Registration data Voluntary Action Lewisham (the Lewisham Council For Voluntary Service)

Register date: 2000-12-12

Register number: 04123800

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 Lewisham (the Lewisham Council For Voluntary Service)

Owner, director, manager of Voluntary Action Lewisham (the Lewisham Council For Voluntary Service)

Anthony Reid Director. Address: 120 Rushey Green, London, SE6 4HQ. DoB: June 1962, British

Claudette Kidd Director. Address: Catford, London, SE6 4SP, England. DoB: June 1965, British

Anthony Joseph Nickson Secretary. Address: 120 Rushey Green, London, SE6 4HQ. DoB:

Taiwo Ademiju Oyekan Director. Address: 120 Rushey Green, London, SE6 4HQ. DoB: March 1988, British

Jennifer Elaine Graham Director. Address: 120 Rushey Green, London, SE6 4HQ. DoB: April 1979, British

Christine Amanda Freed Director. Address: 120 Rushey Green, London, SE6 4HQ. DoB: n\a, British

Simon Daniel Packard Director. Address: Callander Road, Catford, London, SE6 2QB, England. DoB: June 1955, British

Philippe Albert Granger Director. Address: 17 St Swithuns Road, Lewisham, London, SE13 6RW. DoB: October 1955, French

Reverend Charles Pickstone Director. Address: 31 Bromley Road, London, SE6 2TS. DoB: March 1955, British

Elaine Susan Sammarco Director. Address: 120 Rushey Green, London, SE6 4HQ. DoB: n\a, British

Bridgit Sam-bailey Director. Address: 120 Rushey Green, London, SE6 4HQ. DoB: September 1936, British

Jean Mavis Cawthorn Director. Address: Ladycroft Road, Lewisham, London, SE13 7BY. DoB: August 1933, English

Muthammah Tharmalingam Director. Address: Riverview Park, Lewisham, London, SE6 4PG. DoB: October 1930, Sri Lankan

Tania Elvina Christoffelsz Director. Address: Dumbreck Road, London, Greater London, SE9 1RH. DoB: October 1968, British

Mary Jeremiah-baldry Director. Address: Garden Flat, 39 Leyland Road, London, SE12 8DS. DoB: July 1958, British

Faozia Sultana Rashid Director. Address: 36 Red House Lane, Bexleyheath, Kent, DA6 8JD. DoB: November 1946, British

Kathleen Maureen Kelleher Director. Address: 25 Sycamore Avenue, Bow, London, E3 5PN. DoB: August 1963, British

Denise Rose Smith Director. Address: 8 Oakcroft, 23 Somertrees Ave, Lee, SE12 0BT. DoB: May 1958, British

Abiodun Odusanwo Director. Address: Rutland Walk Social Club, Rutland Walk Catford, London, SE6 4LG. DoB: December 1955, British

Sinnathamby Vethasuntharam Director. Address: 14a Torridon Road, Catford, London, SE6 1AQ. DoB: June 1937, British

Pamela Dorothy Grealy Director. Address: 31b Torridon Road, Catford, London, SE6 1AQ. DoB: n\a, British

Patrick Ernest Director. Address: 199 Malpas Road, Brockley, London, SE4 1BH. DoB: October 1967, British

John Robert Anderson Bell Director. Address: 39 Cloonmore Avenue, Orpington, Kent, BR6 9LE. DoB: August 1939, British

Patricia Prett Director. Address: 27 Byne Road, Sydenham, London, SE26 5JF. DoB: March 1959, British

Tony Pretty Director. Address: 60 Eltham Park Gardens, Eltham, London, SE9 1AW. DoB: November 1944, British

Carolynne Batley Director. Address: Flat 2 Ember House, Brangbourne Road, Bromley, Kent, BR1 4LG. DoB: April 1942, British

Melek Bozkus Director. Address: 12 Aislibie Road, Lee, London, SE12 8QQ. DoB: April 1953, British

Andrew Martin Howie Secretary. Address: 24 Betsham Road, Swanscombe, Kent, DA10 0EU. DoB:

Abdul Rehman Director. Address: 39 Britton Close, Catford, London, SE6 1AP. DoB: March 1953, Pakistani

Kouadio Tanoh Director. Address: 24 Micheldever Road, Lee, London, SE12 8LX. DoB: January 1958, Ivorian

Bartle Andrew Craig Sawbridge Director. Address: 22 Eastern Road, London, SE4 1LD. DoB: October 1944, British

Ade Adebayo A De Ribigbe Director. Address: 132 New Cross Road, Lewisham, London, SE14 5BA. DoB: July 1956, British

Pete Pope Director. Address: 10 Lanyard House, Windlass Place, London, SE8 3QY. DoB: August 1949, British

Gordon Oluseyi Ade Ojo Director. Address: 1 Chestnut Close, Shardeloes Road, New Cross, London, SE14 6PS. DoB: March 1959, Nigerian

Olive Teresa Foulis Director. Address: 50 Shroffold Road, Bromley, Kent, BR1 5PE. DoB: December 1924, British

Prince Samuel Olatubosun Owolabi-oluyole Director. Address: 30 Giffin Street, Deptford, London, SE8 4RH. DoB: February 1952, British

Councillor Abdeslam Amrani Director. Address: 84a South Park Crescent, London, SE6 1JP. DoB: November 1960, British

Victoria Gertrude Isaac Director. Address: 18 Cornmill Lane, Lewisham, London, SE13 7BL. DoB: September 1952, British

Sheila Rakhit Director. Address: 65 Hall Drive, Sydenham, London, SE26 6XL. DoB: January 1942, British

Elaine Susan Sammarco Director. Address: 37 Dunkery Road, London, SE9 4HX. DoB: n\a, British

Hugh Lansdowne Director. Address: 15 Stagshaw House, East Dulwich, London, SE22 8DB. DoB: March 1943, British

Caroline Beatrice Alice Williams Director. Address: 29 Waterbank Road, Catford, London, SE6 3DJ. DoB: June 1919, British

Paul Newing Director. Address: 22 Sunninghill Road, Lewisham, London, SE13 7SS. DoB: August 1966, British

Muthammah Tharmalingam Director. Address: Bodiam, Saint Fillans Road, Catford, SE6 1DG. DoB: October 1930, Sri Lankan

Susan Elizabeth Mcclinton Director. Address: 40 Handen Road, London, SE12 8NR. DoB: March 1955, British

Linda Marie Fergusson Director. Address: 69 Longton Grove, Sydenham, London, SE26 6QQ. DoB: January 1950, British

Louise Alexandra Garner Secretary. Address: 169 Mayall Road, London, SE24 0PR. DoB: February 1968, British

Caroline Love Director. Address: 42 Sandtoft Road, London, SE7 7LR. DoB: n\a, British

Jobs in Voluntary Action Lewisham (the Lewisham Council For Voluntary Service) vacancies. Career and practice on Voluntary Action Lewisham (the Lewisham Council For Voluntary Service). Working and traineeship

Sorry, now on Voluntary Action Lewisham (the Lewisham Council For Voluntary Service) all vacancies is closed.

Responds for Voluntary Action Lewisham (the Lewisham Council For Voluntary Service) on FaceBook

Read more comments for Voluntary Action Lewisham (the Lewisham Council For Voluntary Service). Leave a respond Voluntary Action Lewisham (the Lewisham Council For Voluntary Service) in social networks. Voluntary Action Lewisham (the Lewisham Council For Voluntary Service) on Facebook and Google+, LinkedIn, MySpace

Address Voluntary Action Lewisham (the Lewisham Council For Voluntary Service) on google map

Other similar UK companies as Voluntary Action Lewisham (the Lewisham Council For Voluntary Service): Forta Limited | S D Samuels Limited | Barton Plant Limited | Drumgooland Road Management Limited | Warwick Installation Services Limited

This company named Voluntary Action Lewisham (the Lewisham Council For Voluntary Service) has been started on Tuesday 12th December 2000 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). This company registered office is gotten hold of Bellingham on 120 Rushey Green, London. When you need to contact this business by mail, its zip code is SE6 4HQ. The company registration number for Voluntary Action Lewisham (the Lewisham Council For Voluntary Service) is 04123800. This company principal business activity number is 94990 and has the NACE code: Activities of other membership organizations n.e.c.. Voluntary Action Lewisham (the Lewisham Council For Voluntary Service) reported its account information up until Tue, 31st Mar 2015. The company's latest annual return information was released on Sat, 12th Dec 2015. It has been sixteen years for Voluntary Action Lewisham (the Lewisham Council For Voluntary Service) on the market, it is not planning to stop growing and is an object of envy for many.

The firm was registered as a charity on 15th February 2001. Its charity registration number is 1085026. The geographic range of the firm's area of benefit is lewisham and its environs and it provides aid in different places around Lewisham. The company's board of trustees has eight members: Charles Pickstone, Ms Kathleen Maureen Kelleher, Philippe Albert Granger, Simon Daniel Packard and Christine Freed, among others. As for the charity's financial report, their most prosperous year was 2009 when they raised 745,580 pounds and they spent 689,972 pounds. Voluntary Action Lewisham (the Lewisham Council For Voluntary Service) engages in charitable purposes, charitable purposes. It works to help other voluntary organisations or charities, other charities or voluntary bodies. It tries to help its beneficiaries by the means of acting as a resource body or an umbrella company, providing advocacy, advice or information and providing advocacy and counselling services. If you would like to know anything else about the charity's undertakings, call them on the following number 020 83149411 or browse their official website. If you would like to know anything else about the charity's undertakings, mail them on the following e-mail [email protected] or browse their official website.

Considering this specific company's constant expansion, it was unavoidable to find other members of the board of directors, including: Anthony Reid, Claudette Kidd, Taiwo Ademiju Oyekan who have been collaborating for 2 years to promote the success of the limited company. Moreover, the director's tasks are continually aided by a secretary - Anthony Joseph Nickson, from who was chosen by this specific limited company in 2012.