Women At Risk

All UK companiesHuman health and social work activitiesWomen At Risk

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

Women At Risk contacts: address, phone, fax, email, website, shedule

Address: Development House 56-64 Leonard Street EC2A 4LT London

Phone: +44-1302 9253753

Fax: +44-1302 9253753

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Women At Risk"? - send email to us!

Women At Risk detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Women At Risk.

Registration data Women At Risk

Register date: 1996-09-30

Register number: 03256767

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 Women At Risk

Owner, director, manager of Women At Risk

Laura Hucks Director. Address: Amhurst Road, London, N16 7UX, Great Britain. DoB: March 1975, British

Dr Fenella Porter Director. Address: Marlborough Road, Oxford, OX1 4LP, England. DoB: January 1968, British

Noelia Serrano Director. Address: Landells Road, London, SE22 9PG, England. DoB: November 1974, British

Tania Cohen Director. Address: Compton Street, London, EC1V 0BL, England. DoB: September 1974, British

Sally Louise Baden Director. Address: Oatlands Road, Oxford, OX2 0ET, England. DoB: September 1962, British

Alphonsine Kabagabo Director. Address: Pageant Avenue, London, NW9 5LQ, England. DoB: August 1962, British

Jasvinder Kaur Devgon Director. Address: Belmont Grove, London, SE13 5DW, England. DoB: August 1967, British

Helen Horn Secretary. Address: Leonard Street, London, EC2A 4LT, England. DoB:

Susannah Tina Fahm Director. Address: School Lane, Bricket Wood, St. Albans, Hertfordshire, AL2 3XT, England. DoB: August 1961, British

Aisha Dodwell Director. Address: Aldenham Street, London, NW1 1PU, England. DoB: May 1983, British

Lucy Woodruff Caldicott Director. Address: Sidney Road, London, SW9 0TS, England. DoB: May 1968, British

David Vincent Goldsworthy Director. Address: Broxash Road, London, SW11 6AB, England. DoB: August 1950, United Kingdom

Richard Leslie Williams Secretary. Address: 56-64 Leonard Street, London, EC2A 4LT, Uk. DoB:

Kim Bowden Director. Address: 56-64 Leonard Street, London, EC2A 4LT, Uk. DoB: March 1962, British

Pamela Jane Watson Zanthus Director. Address: Kensington Park Road, London, W11 2ER, England. DoB: October 1958, Australian

Emily Jane Carey Director. Address: 56-64 Leonard Street, London, EC2A 4LT, Uk. DoB: February 1974, British

Mellif James Director. Address: 56-64 Leonard Street, London, EC2A 4LT, Uk. DoB: February 1949, British

Maria Cristina Smith Director. Address: 56-64 Leonard Street, London, EC2A 4LT, Uk. DoB: January 1962, Colombian

Beryl Hobson Director. Address: 56-64 Leonard Street, London, EC2A 4LT, Uk. DoB: August 1959, British

Dr Kenneth William Thomas Carleton Director. Address: Winchester Avenue, Upminster, Essex, RM14 3LP. DoB: August 1958, British

Patricia Mary Holden Director. Address: Lancaster Lodge, 27 Upper Park Road, London, NW3 2UW. DoB: January 1943, British

Professor Angela Irene Coyle Director. Address: 56 Lordship Road, London, N16 0QT. DoB: August 1949, British

Theresa Hanley Director. Address: Moray Road, London, W4 3LA. DoB: June 1965, British

Professor Lesley Doyal Director. Address: 708 Willoughby House, The Barbican, London, EC2Y 8BN. DoB: October 1944, British

Sue Turrell Secretary. Address: 41 Wetherden Street, Walthamstow, London, E17 8EH. DoB:

Julie Anne Ashdown Director. Address: 10 Mallard Close, London, W7 2PX. DoB: August 1957, British

Sarah Atkinson Director. Address: 18a Valmar Road, London, SE5 9NG. DoB: April 1977, British

John Andrew Barnett Director. Address: 33 Southdown Avenue, Brighton, East Sussex, BN1 6EH. DoB: December 1946, British

Rosalynd Claire Boughtflower Director. Address: 15 Piers Road, West Cranmore, Somerset, BA4 4QH. DoB: April 1965, British

Sarah Dodds Director. Address: Flat 3, 2 Bathurst Street, London, W2 2SD. DoB: July 1970, British

Lynne Frank Director. Address: 22a Woodchurch Road, London, NW6 3PN. DoB: July 1966, United States

Elaine Horrocks Director. Address: 139 Grasmere Way, Leighton Buzzard, Bedfordshire, LU7 2QH. DoB: June 1953, British

Pramila Kaur Director. Address: 49 Howth Terrace, Glasgow, G13 1SS, Scotland. DoB: August 1961, British

Ann Veronica Keeling Director. Address: 22 Summerhill Close, Haywards Heath, West Sussex, RH16 1QZ. DoB: April 1956, British

Moira Jean Nangle Director. Address: 2 Brunswick Terrace, Hove, East Sussex, BN3 1HN. DoB: February 1959, British

Kate Joanne Rutherford Director. Address: Unit 8 14 Ravey Street, London, EC2A 4QP. DoB: November 1964, British

Donna St Hill Director. Address: 19 Harbour Reach, Imperial Wharf, London, SW6 2SS. DoB: July 1966, Canadian

Christine Vanessa Taylor Director. Address: 103 Park Road, London, W4 3ER. DoB: February 1951, British

Louise Arnesdotter Kellerman Secretary. Address: 18 Swallow House Barrow Hill Estate, London, NW8 7BD. DoB:

Janet Chandler Secretary. Address: 57 Arlington Road, London, N14 5BB. DoB:

Jodie Victoria Ruane Secretary. Address: 12 Hitherlands 25 Little Dimmocks, Balham, London, SW12 9JN. DoB:

Michael Whittaker Director. Address: 47 Chelsea Towers, London, SW3 5PN. DoB: February 1938, British

John Mildinhall Secretary. Address: 13 Petworth Street, Battersea, London, SW11 4QR. DoB:

Margaret Eleanor Baxter Director. Address: 40 Hillfield Road, London, NW6 1PZ. DoB: n\a, British

Helen Roper Secretary. Address: Flat 2 Paddock Court, 142 Grand Drive Raynes Park, London, Greater London, SW20 9EA. DoB:

Janine Parry Secretary. Address: 55 Seyssel Street, London, E14 3EH. DoB:

Andrew Abernethy Secretary. Address: Flat 3, 30 Granville Road, London, N4 4EL. DoB:

Penelope Claire Hobman Secretary. Address: 14 Bartrams Lane, Hedley Wood, Hertfordshire, EN4 0EH. DoB:

Tessa Fairweather Secretary. Address: 14 Drayton Road, London, NW10 4EL. DoB:

Paul Richard Napper Secretary. Address: 320 Woodgrange Drive, Southend On Sea, Essex, SS1 2XR. DoB:

Lyn Robinson Secretary. Address: 73 Elmsleigh Road, Twickenham, Middlesex, TW2 5EF. DoB:

Timothy Mark Duncan Brown Secretary. Address: The Wicket, 156 Windsor Road, Slough, Berkshire, SL1 2JB. DoB:

Mary Newham Director. Address: 26 Uxbridge Street, London, W8 7TA. DoB: December 1935, British

Alec Edward Reed Director. Address: 5 Launceston Place, London, W8 5RL. DoB: February 1934, British

Helen Elizabeth Foster Secretary. Address: 26 Blagrove Drive, Wokingham, Berkshire, RG41 4BB. DoB:

Anthony Jewitt Director. Address: 13 Pelling Hill, Old Windsor, Windsor, Berkshire, SL4 2LL. DoB: October 1935, British

Jobs in Women At Risk vacancies. Career and practice on Women At Risk. Working and traineeship

Sorry, now on Women At Risk all vacancies is closed.

Responds for Women At Risk on FaceBook

Read more comments for Women At Risk. Leave a respond Women At Risk in social networks. Women At Risk on Facebook and Google+, LinkedIn, MySpace

Address Women At Risk on google map

Other similar UK companies as Women At Risk: Kolor-seal Limited | Bilston & Longford Limited | Moorcon Limited | A1 Plumbing & Heating Services (uk) Ltd | R W Plumbing And Heating Limited

Women At Risk can be found at London at Development House. Anyone can find the company using the post code - EC2A 4LT. Women At Risk's incorporation dates back to year 1996. This business is registered under the number 03256767 and its last known state is active. This business principal business activity number is 88990 , that means Other social work activities without accommodation n.e.c.. Its latest records were submitted for the period up to 2015-07-31 and the most recent annual return was filed on 2015-08-11. Ever since it debuted in this field twenty years ago, this firm has managed to sustain its great level of prosperity.

Current directors chosen by the business are as follow: Laura Hucks chosen to lead the company in 2014 in May, Dr Fenella Porter chosen to lead the company on Friday 23rd May 2014, Noelia Serrano chosen to lead the company 3 years ago and 4 other members of the Management Board who might be found within the Company Staff section of this page.