Voluntary Action Swindon

All UK companiesHuman health and social work activitiesVoluntary Action Swindon

Other social work activities without accommodation n.e.c.

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

Address: Voluntary Action Swindon 1 John Street Swindon SN1 1RT Wiltshire

Phone: +44-1507 6141326

Fax: +44-1507 6141326

Email: [email protected]

Website:

Shedule:

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

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

Registration data Voluntary Action Swindon

Register date: 1981-12-15

Register number: 01604168

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

Get full report form global database UK for Voluntary Action Swindon

Owner, director, manager of Voluntary Action Swindon

Arthur William Amos Director. Address: Voluntary Action Swindon, 1 John Street Swindon, Wiltshire, SN1 1RT. DoB: December 1956, British

Stephen Jeremy Henderson Director. Address: Voluntary Action Swindon, 1 John Street Swindon, Wiltshire, SN1 1RT. DoB: June 1955, British

Ram Thiagarajah Director. Address: Voluntary Action Swindon, 1 John Street Swindon, Wiltshire, SN1 1RT. DoB: March 1943, British

Robert Charles Barrett Director. Address: Voluntary Action Swindon, 1 John Street Swindon, Wiltshire, SN1 1RT. DoB: January 1957, British

David Malcolm Bell Director. Address: Voluntary Action Swindon, 1 John Street Swindon, Wiltshire, SN1 1RT. DoB: October 1954, British

John Stuart Markey Director. Address: Voluntary Action Swindon, 1 John Street Swindon, Wiltshire, SN1 1RT. DoB: February 1948, British

Timothy Ward Director. Address: Voluntary Action Swindon, 1 John Street Swindon, Wiltshire, SN1 1RT. DoB: June 1951, British

Jaginder Bassi Singh Director. Address: Voluntary Action Swindon, 1 John Street Swindon, Wiltshire, SN1 1RT. DoB: May 1954, British

Ram Thiagarajah Director. Address: Voluntary Action Swindon, 1 John Street Swindon, Wiltshire, SN1 1RT. DoB: March 1943, British

Brian John Gibbs Director. Address: Voluntary Action Swindon, 1 John Street Swindon, Wiltshire, SN1 1RT. DoB: January 1958, British

Heather Hunter Director. Address: Voluntary Action Swindon, 1 John Street Swindon, Wiltshire, SN1 1RT. DoB: December 1955, Uk

Daniel Thomas Rose Director. Address: Voluntary Action Swindon, 1 John Street Swindon, Wiltshire, SN1 1RT. DoB: September 1984, British

David Wray Secretary. Address: Voluntary Action Swindon, 1 John Street Swindon, Wiltshire, SN1 1RT. DoB:

John Hadfield Wood Director. Address: Voluntary Action Swindon, 1 John Street Swindon, Wiltshire, SN1 1RT. DoB: June 1950, British

Heather Hunter Director. Address: Voluntary Action Swindon, 1 John Street Swindon, Wiltshire, SN1 1RT. DoB: December 1955, Uk

Brian John Gibbs Director. Address: Voluntary Action Swindon, 1 John Street Swindon, Wiltshire, SN1 1RT. DoB: January 1958, British

Dorothy Brown Director. Address: Voluntary Action Swindon, 1 John Street Swindon, Wiltshire, SN1 1RT. DoB: May 1953, British

Bryan Hutchinson Secretary. Address: Voluntary Action Swindon, 1 John Street Swindon, Wiltshire, SN1 1RT. DoB:

Robin Max Brown Director. Address: Voluntary Action Swindon, 1 John Street Swindon, Wiltshire, SN1 1RT. DoB: September 1937, British

Mansoor Ahmed Khan Director. Address: Voluntary Action Swindon, 1 John Street Swindon, Wiltshire, SN1 1RT. DoB: August 1943, British

Matthew Pearce Secretary. Address: Northampton Street, Swindon, Wiltshire, SN1 2JX, United Kingdom. DoB:

Geoffrey Lutaaya Secretary. Address: 104 Alderney Road, Slade Green, Kent, DA8 2JD. DoB: n\a, British

Tom Charnock Director. Address: Birch House The Avenue, Stanton Fitzwarren, Swindon, Wiltshire, SN6 7SE. DoB: April 1947, British

Nazma Bibi Ramruttun Director. Address: 2 Totterdown Close, Swindon, Wiltshire, SN3 5DJ. DoB: March 1952, British

Dr Rosemary Power Director. Address: 14 The Mall, Swindon, Wiltshire, SN1 4JG. DoB: August 1954, British

Alan Francis Nix Director. Address: 5 Wardour Close, Swindon, Wiltshire, SN3 1JZ. DoB: October 1934, British

Tom Charnock Director. Address: Birch House The Avenue, Stanton Fitzwarren, Swindon, Wiltshire, SN6 7SE. DoB: April 1947, British

Helen Linda Thompson Director. Address: 50 Welcombe Avenue, Swindon, Wiltshire, SN3 2QR. DoB: August 1950, British

Judith Elizabeth Hawkins Director. Address: 15 Southampton Street, Swindon, Wiltshire, SN1 2JT. DoB: n\a, British

Muhammad Shahid Ali Sahu Director. Address: 5 St Katherine Green, Covingham, Swindon, Wiltshire, SN3 5ES. DoB: August 1969, Pakistani

Brian Frederick Best Director. Address: 41 Tydeman Street, Gorse Hill, Swindon, Wiltshire, SN2 8AX. DoB: June 1936, British

Sarah Bush Director. Address: 8 Snapps Close, Wroughton, Swindon, Wiltshire, SN4 0RN. DoB: May 1953, British

Ruth Deacon Director. Address: 4 Pioneer Close, Middleleaze, Swindon, Wiltshire, SN5 5TU. DoB: December 1975, Kenyan

Michael Shawyer Director. Address: 26 Roman Crescent, Swindon, Wiltshire, SN1 4HH. DoB: July 1955, British

Timothy Edward Odoire Director. Address: The Limes, High Street Blunsdon, Swindon, Wiltshire, SN26 7AG. DoB: October 1944, British

Stephen Kenneth Milner Director. Address: 1 Radcot Close Nine Elms, Swindon, Wiltshire, SN5 5UY. DoB: September 1962, British

Matthew John Mccue Director. Address: 34 Station Road, Swindon, Wiltshire, SN1 2BB. DoB: March 1952, British

Michael John David Bell Director. Address: 49 Restrop View, Purton, Wiltshire, SN5 4DG. DoB: November 1939, British

Rev Stephen Skinner Director. Address: The Rectory, Old Shaw Lane, Swindon, Wiltshire, SN5 5PH. DoB: April 1952, British

David Doherty Director. Address: 20 Hawthorn Avenue, Pinehurst, Swindon, Wiltshire, SN2 1RW. DoB: April 1958, British

Chris Lau Secretary. Address: 8 Whitworth Road, Chippenham, Wiltshire, SN15 3QS. DoB: March 1961, British

William Rolland Turner Secretary. Address: 22 Beverley Close, Bowerhill, Melksham, Wiltshire, SN12 6UA. DoB:

David Doherty Director. Address: 20 Hawthorn Avenue, Pinehurst, Swindon, Wiltshire, SN2 1RW. DoB: April 1958, British

Dr Lynda Joyce Pearce Director. Address: 29 Whittington Road, Westlea, Swindon, SN5 7DF. DoB: April 1952, British

Victoria Mary Juliet Harvey Director. Address: 36 Colingsmead, Eldene, Swindon, Wiltshire, SN3 3TH. DoB: February 1975, British

Carolyn Jane Taylor Director. Address: 56 Clifton Street, Swindon, Wiltshire, SN1 3PY. DoB: September 1967, British

Anne Theresa Bethell Director. Address: 32 Tennyson Street, Swindon, Wiltshire, SN1 5DT. DoB: October 1970, British

Joseph David Backshell Director. Address: 10 Caraway Drive, Swindon, Wiltshire, SN2 2RR. DoB: March 1934, British

The Revd Anthony Norman Reeves Attwood Director. Address: St Augustine's Vicarage, Morris Street, Swindon, Wiltshire, SN2 2HT. DoB: December 1947, British

Barbara Elizabeth Thompson Director. Address: 85 Clifton Street, Swindon, Wiltshire, SN1 3PZ. DoB: November 1952, British

Amdhu Verma Director. Address: 1 Fiddle Farm, The Fiddle, Crickdale, Wiltshire, SN6 6HN. DoB: May 1949, British

Martha Jane Parry Director. Address: 8 London Street, Swindon, Wiltshire, SN1 5DG. DoB: April 1946, United States

Philip John Abdul Rashid Director. Address: 67 Thornford Drive, Westlea, Swindon, Wiltshire, SN5 7BH. DoB: January 1954, British

Sian Barrie Director. Address: Flat 3, 3 Oxford Row, Lansdown Road, Bath Somerset, BA1 2QN. DoB: April 1951, British

Philip Grimshaw Baker Secretary. Address: 25 Marlborough Road, Exeter, Devon, EX2 4TJ. DoB: January 1952, British

The Revd Dr Huw Derryck Evans Director. Address: Heddwch, 19 Westmorland Road, Swindon, Wiltshire, SN1 2ND. DoB: June 1929, British

Andrew Mcintosh Director. Address: 63 Ashford Road, Swindon, Wiltshire, SN1 3NS. DoB: June 1961, British

Yvonne Mc Coll Director. Address: 21 Boleyn Close, Grange Park, Swindon, Wiltshire, SN5 6JZ. DoB: November 1954, British

David Doherty Director. Address: 20 Hawthorn Avenue, Pinehurst, Swindon, Wiltshire, SN2 1RW. DoB: April 1958, British

Paramjit Singh Sandhu Secretary. Address: 14 Falconscroft, Covingham, Swindon, Wiltshire, SN3 5AF. DoB: May 1958, British

Sahba Badii Azandahi Director. Address: 20 Mulcaster Avenue, Grange Park, Swindon, Wiltshire, SN5 6EH. DoB: November 1959, British

Brian James Greenwood Hodgson Director. Address: 18 Kershaw Road, Swindon, Wiltshire, SN3 6BS. DoB: October 1933, British

Dr Farzin Rahmani Director. Address: 6 Edwards Meadow, Marlborough, Wiltshire, SN8 1UD. DoB: October 1946, British

Marilyn Beale Director. Address: 31 Avebury Road, Penhill, Swindon, SN2 5JR. DoB: October 1944, British

Jean Melville Director. Address: 9 Audley Close, Grange Park, Swindon, Wiltshire, SN5 6BT. DoB: June 1928, British

Paramjit Singh Sandhu Director. Address: 14 Falconscroft, Covingham, Swindon, Wiltshire, SN3 5AF. DoB: May 1958, British

Patricia Clymena Strange Director. Address: 41 Church Walk North, Rodbourne Cheney, Swindon, Wiltshire, SN2 3DH. DoB: October 1941, British

Anita Patel Director. Address: 33 Okebourne Park, Liden, Swindon, Wiltshire, SN3 6AH. DoB: January 1961, British

Albert Haworth Director. Address: 45 Edencroft, Highworth, Swindon, Wiltshire, SN6 7NJ. DoB: December 1923, British

Herbert Franchot Morton (Tom) Harris Director. Address: 5 Western Street, Swindon, Wiltshire, SN1 3JR. DoB: September 1935, British

Jacqueline Anne Burns Director. Address: The Hollies, 26 Badbury, Swindon, Wiltshire, SN4 0EU. DoB: December 1957, British

Yvonne Anderson Director. Address: 30 Evelyn Street, Swindon, Wiltshire, SN3 1RP. DoB: August 1955, British

Kaye Franklin Director. Address: 52 Farriers Close, Swindon, Wiltshire, SN1 2QT. DoB: September 1940, British

Patricia Mary Harden Director. Address: 30 Church Walk South, Rodbourne Cheney, Swindon, Wiltshire, SN2 2JE. DoB: March 1933, British

John Frederick Faulkner Director. Address: Cala, The Garlings Aldbourne, Marlborough, Wilts, SN8 2DT. DoB: February 1921, British

Ernest Jack Palfreyman Thornton Secretary. Address: 10 Briary Road, Lechlade, Gloucestershire, GL7 3DD. DoB:

Sarah Wiltshire Director. Address: 113 Faringdon Road, Swindon, Wiltshire, SN1 5DJ. DoB: July 1965, British

Revd Dr Alison-Ruth Goodwin Director. Address: Central Church The Pilgrim Centre, Regent Circus, Swindon, Wiltshire, SN1 1PX. DoB: March 1956, British

Carol Malone Director. Address: Pinehurst Peoples Centre, Beech Avenue Pinehurst, Swindon, Wiltshire, SN1 1JT. DoB: December 1946, British

May Lock Director. Address: The Salvation Army, Davis House, Swindon, Wiltshire, SN1 1EL. DoB: September 1937, British

Joyce Robinson Director. Address: U3a 25 Cabot Drive, Grange Park, Swindon, Wiltshire, SN5 6HG. DoB: May 1926, British

Madge Winifred Clements Director. Address: 18 Walcot Road, Swindon, Wiltshire, SN3 1BH. DoB: May 1932, British

Albert Haworth Director. Address: 45 Edencroft, Highworth, Swindon, Wiltshire, SN6 7NJ. DoB: December 1923, British

Audrey Johnson Director. Address: 15 Gainsborough Way, Freshbrook, Swindon, Wiltshire, SN5 8PD. DoB: October 1931, British

Mary Fishlock Director. Address: 41 Windsor Road, Swindon, Wiltshire, SN3 1JP. DoB: December 1945, British

Edith Shermon Waldon Director. Address: 74 Kingswood Avenue, Swindon, Wiltshire, SN3 2QX. DoB: August 1921, British

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

Electrical Supervisor. From GBP 2500

Tester. From GBP 2600

Tester. From GBP 3500

Helpdesk. From GBP 1400

Director. From GBP 5500

Director. From GBP 6600

Plumber. From GBP 1800

Electrician. From GBP 1800

Responds for Voluntary Action Swindon on FaceBook

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

Address Voluntary Action Swindon on google map

Other similar UK companies as Voluntary Action Swindon: Huub Store Ltd | Dmc Domestic & Commercial Contractors Ltd | Sandwell Builders Ltd | Tkn Builders & Developers Limited | Capital Upvc Limited

This Voluntary Action Swindon company has been on the market for at least thirty five years, having started in 1981. Started with Registered No. 01604168, Voluntary Action Swindon is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) located in Voluntary Action Swindon, Wiltshire SN1 1RT. 19 years from now the company switched its business name from Thamesdown's Voluntary Service Centre to Voluntary Action Swindon. This business SIC and NACE codes are 88990 which stands for Other social work activities without accommodation n.e.c.. Voluntary Action Swindon reported its latest accounts up until 2015-03-31. The latest annual return was released on 2016-01-16. 35 years of experience on the market comes to full flow with Voluntary Action Swindon as they managed to keep their clients happy throughout their long history.

The enterprise was registered as a charity on 1983-10-31. It is registered under charity number 287732. The range of their activity is borough of thamesdown and it provides aid in various locations around Wiltshire and Swindon. Their trustees committee has eight representatives: Dorothy Brown, John Wood, Daniel Rose, Nazma Ramruttun and Mansoor Ahmad Khan, to name a few of them. As concerns the charity's finances, their most prosperous period was in 2011 when they raised 433,789 pounds and their expenditures were 442,253 pounds. Voluntary Action Swindon focuses on the problems of unemployment and economic and community development , poverty prevention or relief and the problems of economic and community development and unemployment. It works to aid other charities or voluntary bodies, the whole humanity, other voluntary organisations or charities. It provides aid to its beneficiaries by the means of making donations to individuals, acting as a resource body or an umbrella and providing advocacy and counselling services. If you want to learn anything else about the company's activities, mail them on this e-mail [email protected] or see their website.

Within this limited company, many of director's obligations have been fulfilled by Arthur William Amos, Stephen Jeremy Henderson, Ram Thiagarajah and 4 other members of the Management Board who might be found within the Company Staff section of our website. Out of these seven managers, Arthur William Amos has been an employee of the limited company for the longest period of time, having been a part of the Management Board in September 2015.