Volunteer Centre Lewisham

All UK companiesHuman health and social work activitiesVolunteer Centre Lewisham

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

Volunteer Centre Lewisham contacts: address, phone, fax, email, website, shedule

Address: St Laurence Centre, 37 Bromley Road SE6 2TS Catford

Phone: 0208 6137113

Fax: 0208 6137113

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Volunteer Centre Lewisham"? - send email to us!

Volunteer Centre Lewisham detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Volunteer Centre Lewisham.

Registration data Volunteer Centre Lewisham

Register date: 2001-04-05

Register number: 04194910

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 Volunteer Centre Lewisham

Owner, director, manager of Volunteer Centre Lewisham

Kieve Brown Director. Address: Shroffold Road, Bromley, Kent, BR1 5PD, England. DoB: February 1986, British

James Atkins Director. Address: Curness Street, 9 Ladywell Road, London, SE13 6JY, England. DoB: June 1984, British

Michael Hill Director. Address: 37 Bromley Road, Catford, London, SE6 2TS, England. DoB: September 1940, British

Louise Fox Director. Address: 37 Bromley Road, Catford, London, SE6 2TS, England. DoB: October 1968, British

Nathaniel Wade Director. Address: 37 Bromley Road, Catford, London, SE6 2TS, England. DoB: January 1991, British

James Jennings Director. Address: Camden Hill Road, Crystal Palace, London, SE19 1NX. DoB: October 1977, British

Wade Tchani Director. Address: Lewisham Park, London, SE13 6QZ, England. DoB: February 1990, Nigerian

Jacqueline Mcnee Director. Address: 37 Bromley Road, Catford, London, SE6 2TS, England. DoB: January 1984, British

Md Fahad Zaman Director. Address: 2nd Floor Show Room H E Olby, 307-313 Lewisham High Street, London, SE13 6NW. DoB: March 1981, Bangladesh

Brett Wall Director. Address: 2nd Floor Show Room H E Olby, 307-313 Lewisham High Street, London, SE13 6NW. DoB: December 1973, British

Fatmata Tee-bangura Director. Address: 2nd Floor Show Room H E Olby, 307-313 Lewisham High Street, London, SE13 6NW. DoB: March 1969, British

Lukiah Nantume Director. Address: 2nd Floor Show Room H E Olby, 307-313 Lewisham High Street, London, SE13 6NW. DoB: August 1978, Ugandan

Oliver Drackford Director. Address: Talfourd Road, Peckham, London, SE15 5NZ. DoB: December 1981, British

Agnieszka Biedrowska Director. Address: Engleheart Road, Catford, London, SE6 2HN. DoB: May 1979, British

Shyamal Das Director. Address: Sangley Road, Catford, London, SE6 2DY. DoB: September 1978, Indian

Charles Muswaka Director. Address: Elsinore Road, Forest Hill, London, South East, SE23 2SH. DoB: August 1956, Zimbabwean

Sunday Samuel Director. Address: Cowley Estate, Camberwell, SW9 6JT. DoB: April 1960, Dutch

Juliet Mcewan Director. Address: Flat J 61 Lewisham Hill, Lewisham, London, SE13 7PL. DoB: July 1965, British

Donatus Enibe Director. Address: 326 Elmer Road, Catford, London, SE6 2ER. DoB: January 1980, Nigerian

Rosemary Fooks Director. Address: 9 Wickham Road, London, SE4 1PF. DoB: January 1949, British

Ruth Evans Director. Address: 42 Malpas Road, London, SE4 1BS. DoB: February 1980, British

Solomon Dzordzorme Director. Address: 73b Laleham Road, Catford, London, SE6 2HU. DoB: November 1974, Ghanaian

Nicholas Prempeh Director. Address: 34 High Level Drive, Sydenham, Lewisham, SE26 6XT. DoB: May 1974, British

June Orosei Director. Address: 6 Curness Street, Lewisham, London, SE13 6JY. DoB: June 1969, British

Stephen Hammond Director. Address: 1 Bamford Court, Clays Lane, London, E15 2UQ. DoB: March 1971, Ghanaian

Diana Margaret Jones Director. Address: 22 Cliffview Road, Lewisham, London, SE13 7DD. DoB: November 1956, British

Kay Kelleher Secretary. Address: 25 Sycamore Avenue, Bow, London, E3 5PN. DoB: n\a, British

Macaulay Okunsebor Director. Address: 85a Trundleys Road, Lewisham, London, SE8 5BD. DoB: October 1958, British

Hannah Yelin Director. Address: 16 Academy Apartments, 236 Dalston Lane Hackney, London, E8 1LX. DoB: June 1981, British

Kristopher Hall Director. Address: 22 Dorville Road, Lee, London, SE12 8EB. DoB: February 1967, British

Frederick Joseph Hardin Director. Address: 18 Puffin Close, Beckenham, Kent, BR3 4BB. DoB: April 1940, British

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

Christina Johnson Director. Address: 86 Plough Way, Rotherhithe, London, SE16 2LT. DoB: September 1965, Africa

Dilys Epton Director. Address: 33 Therapia Road, East Dulwich, London, SE22 0SF. DoB: April 1948, British

Susan Gilbert Director. Address: 4 Coney Hill Road, West Wickham, Kent, BR4 9BX. DoB: n\a, British

Karen Ann Osborn Director. Address: 88 Nelgarde Road, London, SE6 4TP. DoB: May 1963, British

Paula Hirst Director. Address: 45 Maynards Quay, Wapping, London, E1W 3RY. DoB: April 1977, British

Christine Amanda Freed Secretary. Address: 39 Gordonbrock Road, Brockley, London, SE4 1JA. DoB: n\a, British

Marion Wood Director. Address: 1 Tarleton Gardens, Sydenham Rise Forest Hill, London, SE23 3XN. DoB: October 1946, British

Diana James Director. Address: 6 Bradgate Road, Catford, London, SE6 4TS. DoB: November 1959, British

Francine Asonibare Director. Address: 11a Fransfield Grove, Sydenham, London, SE26 6BA. DoB: January 1956, British

Evelyn Christine Brady Director. Address: 23 Saint Nicholas Gardens, Rochester, Kent, ME2 3NT. DoB: November 1957, British

The Reverend Paul Broad Director. Address: 146 Maltby Drive, Enfield, Middlesex, EN1 4EW. DoB: October 1956, British

Caroline Hamilton Director. Address: 5 Beechwood Court, Beechwood Palace Parade, London, SE19 1YY. DoB: May 1963, British

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

Louise Alexandra Garner Director. Address: 235 Mayall Road, London, SE24 0PQ. DoB: February 1968, British

Gregory Tythe Director. Address: 169 Trevithick Drive, Dartford, Kent, DA1 5LL. DoB: May 1979, British

Jobs in Volunteer Centre Lewisham vacancies. Career and practice on Volunteer Centre Lewisham. Working and traineeship

Electrical Supervisor. From GBP 1600

Carpenter. From GBP 2200

Driver. From GBP 2100

Other personal. From GBP 1200

Director. From GBP 6300

Administrator. From GBP 2100

Director. From GBP 7000

Electrical Supervisor. From GBP 2400

Responds for Volunteer Centre Lewisham on FaceBook

Read more comments for Volunteer Centre Lewisham. Leave a respond Volunteer Centre Lewisham in social networks. Volunteer Centre Lewisham on Facebook and Google+, LinkedIn, MySpace

Address Volunteer Centre Lewisham on google map

Other similar UK companies as Volunteer Centre Lewisham: Arr-dee Electrical Ltd. | Deetec Safety Solutions Limited | Acoe Construction Limited | Tiarnan Homes & Construction Ltd. | S R Howarth Building Ltd

Volunteer Centre Lewisham can be contacted at Catford at St Laurence Centre,. Anyone can look up the firm by its post code - SE6 2TS. Volunteer Centre Lewisham's launching dates back to year 2001. This business is registered under the number 04194910 and company's last known state is active. The firm currently known as Volunteer Centre Lewisham, was previously known under the name of Volunteering Lewisham. The transformation has taken place in 2006-12-01. This business is classified under the NACe and SiC code 88990 and has the NACE code: Other social work activities without accommodation n.e.c.. The firm's latest records cover the period up to 2015/03/31 and the most current annual return information was submitted on 2016/04/05. It has been 15 years for Volunteer Centre Lewisham on the local market, it is still strong and is an example for the competition.

The firm became a charity on Fri, 21st Dec 2001. Its charity registration number is 1089900. The range of the company's activity is london borough of lewisham and its environs and it provides aid in numerous cities across Lewisham. The charity's board of trustees consists of seven members: James Jennings, Rosemary Fooks, Ms Diana Jones, Brett Wall and Nathaniel Wade, and others. When it comes to the charity's financial summary, their most successful year was 2011 when they raised £382,667 and they spent £314,263. The charity focuses on charitable purposes, other charitable purposes and training and education. It dedicates its activity to the whole humanity, the whole mankind. It provides help to these agents by the means of manifold charitable activities, acting as an umbrella company or a resource body and providing advocacy, advice or information. If you wish to know anything else about the firm's undertakings, dial them on the following number 0208 6137113 or go to their official website. If you wish to know anything else about the firm's undertakings, mail them on the following e-mail [email protected] or go to their official website.

There's a number of six directors running this business right now, specifically Kieve Brown, James Atkins, Michael Hill and 3 other members of the Management Board who might be found within the Company Staff section of this page who have been performing the directors assignments since October 2015.