Volunteer Reading Help
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: www.beanstalkcharity.org.uk
Shedule:
Incorrect data or we want add more details informations for "Volunteer Reading Help"? - send email to us!
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 HelpOwner, 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, MySpaceAddress 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.