Volunteer Reading Help

All UK companiesEducationVolunteer Reading Help

Educational support services

Volunteer Reading Help contacts: address, phone, fax, email, website, shedule

Address: 6 Middle Street EC1A 7JA London

Phone: 02077294087

Fax: 02077294087

Email: [email protected]

Website:

Shedule:

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

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

Registration data Volunteer Reading Help

Register date: 1987-02-19

Register number: 02101719

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

Get full report form global database UK for Volunteer Reading Help

Owner, director, manager of Volunteer Reading Help

Magdalene Akosua Foda Bayim-adomako Director. Address: Middle Street, London, EC1A 7JA. DoB: April 1966, British

Ian Mecklenburgh Director. Address: Middle Street, London, EC1A 7JA. DoB: November 1962, British

Viral Mehta Director. Address: Middle Street, London, EC1A 7JA. DoB: January 1986, British

Paul David Dean Director. Address: Buckland, Faringdon, Oxfordshire, SN7 8QW, England. DoB: January 1961, British

Jared Keith Brading Director. Address: Middle Street, London, EC1A 7JA. DoB: February 1967, British

Jill Patricia Pay Director. Address: Vicarage Crescent, Battersea, London, SW11 3LU. DoB: January 1946, British

Catherine Mary Roe Director. Address: Middle Street, London, EC1A 7JA, England. DoB: April 1961, British

Siobhan Kenny Director. Address: Middle Street, London, EC1A 7JA, England. DoB: October 1959, Uk / Irish

James Robert Provan Pike Director. Address: Middle Street, London, EC1A 7JA, England. DoB: June 1955, British

James Graham Murray Director. Address: Middle Street, London, EC1A 7JA, England. DoB: August 1959, British

Otto Tymon John Stevens Director. Address: Middle Street, London, EC1A 7JA, England. DoB: January 1968, British

Sally Margaret Doris Floyer Director. Address: Middle Street, London, EC1A 7JA, England. DoB: April 1945, British

Suzanne Davies Director. Address: Middle Street, London, EC1A 7JA, England. DoB: November 1963, British

Delia Maeve Buckle Director. Address: Rivendell, 5 Ridgeway Gardens, Woking, Surrey, GU21 4RB. DoB: October 1938, British

Bavaani Nanthabalan Director. Address: Middle Street, London, EC1A 7JA, England. DoB: December 1957, Singaporean

Paul Stephen Farthing Director. Address: 12 Binscombe Lane, Godalming, Surrey, GU7 3PN. DoB: August 1966, British

Antony Sherman Director. Address: Shillington Grove, 57-59 Langley Road, Watford, Hertfordshire, WD17 4PB, United Kingdom. DoB: December 1958, British

Dr Sue Horner Director. Address: Middle Street, London, EC1A 7JA, England. DoB: July 1948, British

David Jeremy Gold Director. Address: 17 Melrose Gardens, London, W6 7RN. DoB: December 1956, British

Siobhan Kenny Director. Address: The New House, 42a Church Lane, London, N8 7BT. DoB: October 1959, Uk / Irish

Janet Sheila Doole Director. Address: 77 Badminton Road, London, SW12 8BL. DoB: July 1960, British

Sir Nicholas Felix Stadlen Director. Address: 112 Elgin Crescent, London, W11 2JL. DoB: May 1950, British

Gillian Astarita Director. Address: 67 Parkholme Road, London Fields, London, E8 3AQ. DoB: November 1958, British

Gillian Pengelly Director. Address: 9 Umfreville Road, London, N4 1RY. DoB: August 1947, British

Julia Jessica Eccleshare Director. Address: 21 Tanza Road, London, NW3 2UA. DoB: December 1951, British

Dr Christina Townsend Director. Address: 173 Rotherhithe Street, London, SE16 5QY. DoB: January 1947, British

Sally Elizabeth Williams Director. Address: 22 College Gardens, Dulwich, London, SE21 7BE. DoB: April 1944, British

Delroy Peters Director. Address: 70 Endlebury Road, Chingford, London, E4 6QG, England. DoB: December 1957, British

Robert Alan Taylor Director. Address: Old Venn, Bridford, Exeter, Devon, EX6 7LF. DoB: September 1944, British

Michael John Arnold Director. Address: Brockhill, Naunton, Cheltenham, Gloucestershire, GL54 3AF. DoB: April 1935, British

Jane Sophia Darwin Director. Address: 30 Hereford Square, London, SW7 4NB. DoB: January 1936, British

Beverley Jean Stott Director. Address: Jayswood, Windsor Road, Gerrards Cross, Buckinghamshire, SL9 7ND. DoB: March 1936, British

Judy Taylor Hough Director. Address: 31 Meadowbank, Primrose Hill Road, London, NW3 3AY. DoB: August 1932, British

Royden Roche Director. Address: Snail Crrep, Church Lane, Houghton, Hampshire, SO20 6LJ. DoB: October 1947, South African

Heather Elizabeth Brandon Secretary. Address: 9 Thorndyke Close, Maidenbower, Crawley, RH10 7WL. DoB: December 1949, British

Delia Maeve Buckle Director. Address: Rivendell, 5 Ridgeway Gardens, Woking, Surrey, GU21 4RB. DoB: October 1938, British

David Chivers Director. Address: Long Acres, Blue Stone Lane, Mawdesley, Ormskirk, L40 2RQ. DoB: June 1936, British

Sonia Christine Churchill Director. Address: Wude Nu, 14 Thompson Road, Bognor Regis, West Sussex, PO22 7UG. DoB: January 1945, British

Carol May Kay Director. Address: 36 Harwood Point, 307 Rotherhithe Street, London, SE16 5HD. DoB: November 1944, British

Reverend John Stephen Richardson Director. Address: The Deanery, 1 Cathedral Close, Bradford, Westyorkshire, BD1 4EG. DoB: April 1950, British

Anne Sofer Director. Address: 46 Regents Park Road, London, NW1 7SX. DoB: April 1937, British

Gloria Faith Williams Director. Address: 1 Abbey Close, Minster, Isle Of Sheppey, Kent, ME12 3SZ. DoB: April 1947, British

Allan Morton Director. Address: Flat 5 Tidmarsh Court, Tidmarsh Lane Tidmarsh, Reading, RG8 8HE. DoB: August 1929, British

Lucy Jane Scott Ashe Director. Address: 6 Westcombe Park Road, London, SE3 7RB. DoB: November 1949, British

Janette Elspeth Hodder Williams Director. Address: Little Birches 38 Greenhill Road, Otford, Sevenoaks, Kent, TN14 5RS. DoB: October 1939, British

Madeline Preston Cardozo Director. Address: Leat House, Madams Paddock Chew Magna, Bristol, Avon, BS18 8PN. DoB: June 1931, British

Deborah Jane Von Bergen Director. Address: Capel Lodge, Dorking, Surrey, RH5 4PQ. DoB: August 1959, British

Cherry June Lesley Clarke Director. Address: Abinger Manor, Abinger Common, Dorking, Surrey, RH5 6JD. DoB: January 1942, British

Anne Mary Weitzman Director. Address: 21 St James Gardens, London, W11 4RE. DoB: January 1930, British

Charles Edmund Maurice Martineau Secretary. Address: Jock Farm, Little Henham, Saffron Walden, Essex, CB11 3XR. DoB: February 1940, British

Betty Margaret Bradshaw Director. Address: 60 Knowsley Road, Liverpool, Merseyside, L19 0PG. DoB: March 1925, British

Caryl Jane Moore Director. Address: William House, 13a Cavendish Crescent South, The Park, Nottingham, Nottinghamshire, NG7 1EB. DoB: October 1936, British

Jane Melrose Director. Address: 40 Theberton Street, London, N1 0QX. DoB: October 1941, American

Elizabeth Jane Hume Director. Address: The White House Park Copse, Dorking, Surrey, RH5 4BL. DoB: July 1938, British

Olivia Mary Holmes Director. Address: 15 Alleyn Road, London, SE21 8AB. DoB: October 1937, British

Wendy Barbara Gregory Director. Address: 13 Capella Road, Northwood, Middlesex, HA6 3JW. DoB: February 1950, British

Lady Ann Brockbank Burgh Director. Address: 2 Oak Hill Lodge, Oak Hill Park, London, NW3 7LN. DoB: November 1926, British

Jean Margot Edwards Director. Address: Frome House, Frome St Quintin, Dorchester, Dorset, DT2 0HF. DoB: February 1930, British

Caroline Elizabeth Cator Director. Address: Flat 4, 33 Pembridge Square, London, W2 4DT. DoB: November 1942, British

Caroline Mary Dale Secretary. Address: 24 Criffel Avenue, London, SW2 4AZ. DoB:

Lady Claire Mifanwy Walters Director. Address: 46 Princess Road, London, NW1 8JL. DoB: n\a, British

Angela Fenhalls Director. Address: 2/6 Pembridge Place, London, W2 4XB. DoB: March 1941, British

Susan Adela Belgrave Director. Address: West Lodge, Piddlehinton, Dorset, DT2 8JA. DoB: November 1925, British

Ruth Barr Director. Address: 19 St Marks Crescent, London, NW1 7TU. DoB: October 1930, British

Jobs in Volunteer Reading Help vacancies. Career and practice on Volunteer Reading Help. Working and traineeship

Administrator. From GBP 2100

Plumber. From GBP 2200

Project Co-ordinator. From GBP 1600

Project Co-ordinator. From GBP 1100

Other personal. From GBP 1000

Engineer. From GBP 2700

Responds for Volunteer Reading Help on FaceBook

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

Address Volunteer Reading Help on google map

Other similar UK companies as Volunteer Reading Help: Buchanan Laird Ltd. | Ger Training And Installation Ltd | Simbaz Construction Limited | Deeping Gas & Electrical Services Limited | Ellangate Developments Limited

Volunteer Reading Help can be contacted at 6 Middle Street, in London. The firm area code is EC1A 7JA. Volunteer Reading Help has been operating on the market since the firm was started on 1987/02/19. The firm reg. no. is 02101719. The firm declared SIC number is 85600 and has the NACE code: Educational support services. 2015-08-31 is the last time when account status updates were reported. Since the firm debuted in this field 29 years ago, it has sustained its impressive level of prosperity.

The firm started working as a charity on Thu, 4th Jul 1991. It works under charity registration number 296454. The geographic range of the enterprise's area of benefit is not defined and it operates in multiple locations in Throughout England. Their board of trustees features nine members: Siobhan Kenny, Otto Tymon John Stevens, Jamie Pike, James Murray and Sally Margaret Doris Floyer Obe, to name a few of them. In terms of the charity's financial situation, their most prosperous time was in 2013 when they earned £2,185,287 and they spent £2,285,696. Volunteer Reading Help concentrates on education and training and training and education. It tries to help children or youth, youth or children. It provides help to the above recipients by the means of providing various services, providing human resources and providing human resources. If you would like to learn anything else about the company's activities, dial them on this number 02077294087 or browse their website. If you would like to learn anything else about the company's activities, mail them on this e-mail [email protected] or browse their website.

Within this specific company, the majority of director's tasks have so far been executed by Magdalene Akosua Foda Bayim-adomako, Ian Mecklenburgh, Viral Mehta and 7 other directors who might be found below. Out of these ten managers, James Graham Murray has been working for the company for the longest time, having been a member of Board of Directors in 2007.