War Child

All UK companiesActivities of extraterritorial organisations and otherWar Child

Activities of extraterritorial organizations and bodies

War Child contacts: address, phone, fax, email, website, shedule

Address: Linton House 39-51 Highgate Road NW5 1RT London

Phone: 02079169276

Fax: 02079169276

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "War Child"? - send email to us!

War Child detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders War Child.

Registration data War Child

Register date: 1998-07-30

Register number: 03610100

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 War Child

Owner, director, manager of War Child

Heather Francis Director. Address: 39-51 Highgate Road, London, NW5 1RT. DoB: January 1974, British

Guy Gibson Director. Address: 39-51 Highgate Road, London, NW5 1RT. DoB: December 1974, New Zealander

Sarah Gay Welsh Secretary. Address: 39-51 Highgate Road, London, NW5 1RT. DoB:

Nabila Jiwaji Director. Address: 39-51 Highgate Road, London, NW5 1RT. DoB: June 1979, British

Sacha Shisheer Deshmukh Director. Address: 39-51 Highgate Road, London, NW5 1RT, England. DoB: July 1974, British

Julie Ann Weston Director. Address: 39-51 Highgate Road, London, NW5 1RT, England. DoB: September 1963, British

Penelope Richards Director. Address: 39-51 Highgate Road, London, NW5 1RT, England. DoB: June 1964, British

Jacob Tas Director. Address: 39-51 Highgate Road, London, NW5 1RT, England. DoB: June 1965, Netherlands

Raymond Allan Longbottom Director. Address: Tyrrells Wood, Leatherhead, Surrey, KT22 8QW. DoB: January 1946, British

Nicholas Rolfe Director. Address: 39-51 Highgate Road, London, NW5 1RT, England. DoB: November 1982, British

Nigel Wilson Director. Address: 39-51 Highgate Road, London, NW5 1RT, England. DoB: December 1957, British

Sarah Maguire Director. Address: 39-51 Highgate Road, London, NW5 1RT, England. DoB: September 1958, British

John Macauslan Secretary. Address: 39-51 Highgate Road, London, NW5 1RT, England. DoB:

Lydia Lee Director. Address: 39-51 Highgate Road, London, NW5 1RT, England. DoB: September 1983, British

Neil Fenton Director. Address: 39-51 Highgate Road, London, NW5 1RT. DoB: March 1959, British

Timothy Richard Wilson Director. Address: 5-7 Anglers Lane, London, NW5 3DG. DoB: April 1974, British

Tom Davis Director. Address: Eastern Road, Wood Green, London, N22 7DD. DoB: September 1957, British

Richard David James Butler Director. Address: 5-7 Anglers Lane, London, NW5 3DG. DoB: February 1976, British

Neil Robert Fenton Director. Address: 39-51 Highgate Road, London, NW5 1RT, England. DoB: March 1959, British

Joseph Martin Mccann Director. Address: Farncombe Street, Godalming, Surrey, GU7 3LN. DoB: November 1953, British

Alexander Lawrence George Chapman Director. Address: 14 Legard Road, London, N5 1DE. DoB: November 1973, British

Justin Simon Mark Basini Director. Address: 147 Cavendish Road, London, SW12 0BN. DoB: June 1974, British

Stephen John Crump Director. Address: 8 Turnstone Close, Rugby, Warwickshire, CV23 0WF. DoB: December 1963, British

Herbert George Woodgate Secretary. Address: 35 Bloors Lane, Rainham, Kent, ME8 7EJ. DoB: October 1948, British

Herbert George Woodgate Director. Address: 35 Bloors Lane, Rainham, Kent, ME8 7EJ. DoB: October 1948, British

Christopher Anthony Sharp Director. Address: 33 Stuart Road, London, W3 6DG. DoB: September 1954, British

David Patrick Henry Burgess Director. Address: Apartment 9, 100 Piccadilly, London, W1J 7NH. DoB: n\a, British

Ann Wilson Director. Address: 20 Berkeley Road, London, N8 8RU. DoB: October 1954, British

Gillian Susan Avis Secretary. Address: 26 Meon Road, London, W3 8AN. DoB: April 1955, British

Nessa O'neill Director. Address: 41 Kinnerton Street, London, SW1X 8ED. DoB: August 1952, Irish

Gillian Susan Avis Director. Address: 26 Meon Road, London, W3 8AN. DoB: April 1955, British

Peter Douglas Wilkie Smith Director. Address: 66 Crouch Hall Road, London, N8 8HA. DoB: June 1950, British

Rosel Marie Boycott Director. Address: 24 Chepstow Road, London, W2 5BE. DoB: May 1951, British

Laura Johnson Graham Director. Address: Fen House, Church Street, Holme, Cambridgeshire, PE7 3PB. DoB: August 1965, United States Of America

Katherine Anne Buckley Director. Address: 13 Talbot Road, London, N6 4QS. DoB: February 1959, British

John Christian Gaydon Director. Address: Hyntle Place, Hintlesham, Suffolk, IP8 3NJ. DoB: February 1944, British

Anthea Frances Eno Director. Address: 119 Blenheim Crescent, London, W11 2EQ. DoB: September 1953, British

Timothy Richard Spencer Director. Address: 7 Grove Road, London, N15 5HJ. DoB: May 1955, British

Keith Michael Turner Director. Address: Hubbards Corner, Bradfield St George, Bury St Edmunds, Suffolk, IP30 0AQ. DoB: n\a, British

Edward Morris Director. Address: Culver, Much Hadham, Hertfordshire, SG10 6AP. DoB: n\a, British

Khawar Mehmood Qureshi Director. Address: 81 Smeaton Road, Southfields, London, SW18 5JJ. DoB: April 1966, British

Philip Duncan John Kirkpatrick Secretary. Address: 93 Palatine Road, London, N16 8SY. DoB: November 1964, British

Berry Cw Ritchie Director. Address: 17 Townshend Road, Richmond, Surrey, TW9 1XH. DoB: November 1937, British

Andrew Thomas Macdonald Director. Address: 54 Woodstock Road, Chiswick, London, W4 1UF. DoB: March 1956, British

Elizabeth Ann Huhne Director. Address: 20 Billing Road, London, SW10 9UL. DoB: August 1941, British

Jobs in War Child vacancies. Career and practice on War Child. Working and traineeship

Administrator. From GBP 2400

Helpdesk. From GBP 1400

Project Planner. From GBP 4000

Responds for War Child on FaceBook

Read more comments for War Child. Leave a respond War Child in social networks. War Child on Facebook and Google+, LinkedIn, MySpace

Address War Child on google map

Other similar UK companies as War Child: Fls Metalwork Limited | Upperplumbers Ltd | Aark Estates Ltd | Dean Brook Management Limited | Futures13 Developments Ltd

Registered at Linton House, London NW5 1RT War Child is a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with 03610100 registration number. This firm was established on 1998-07-30. This company SIC code is 99000 , that means Activities of extraterritorial organizations and bodies. Thu, 31st Dec 2015 is the last time account status updates were reported. Eighteen years of competing in the field comes to full flow with War Child as the company managed to keep their clients happy throughout their long history.

The company started working as a charity on Tue, 22nd Sep 1998. It operates under charity registration number 1071659. The geographic range of the firm's activity is worldwide. They work in Afghanistan, Uganda, Central African Republic, Democratic Republic Of The Congo, Iraq, Jordan and Lebanon. The company's trustees committee features eleven members: Neil Robert Fenton, Tom Davis, Sacha Deshmukh, Ms Lydia Lee and Ms Sarah Maguire, to name a few of them. Regarding the charity's financial situation, their most successful period was in 2013 when their income was £5,535,000 and they spent £5,267,000. War Child engages in fighting famine and providing aid overseas, fighting famine and providing aid overseas and education and training. It works to aid children or young people, young people or children, other definied groups. It helps the above recipients by providing specific services, counselling and providing advocacy and providing buildings, open spaces and facilities. If you wish to find out anything else about the charity's activity, call them on the following number 02079169276 or go to their website. If you wish to find out anything else about the charity's activity, mail them on the following e-mail [email protected] or go to their website.

Our data that details this particular company's executives shows us that there are eight directors: Heather Francis, Guy Gibson, Nabila Jiwaji and 5 others listed below who were appointed to their positions on 2016-04-27, 2016-02-03 and 2015-04-29. To find professional help with legal documentation, since the appointment on 2015-06-04 the following limited company has been implementing the ideas of Sarah Gay Welsh, who's been concerned with ensuring the company's growth.