Concern Worldwide (uk)
Other social work activities without accommodation n.e.c.
Concern Worldwide (uk) contacts: address, phone, fax, email, website, shedule
Address: Unit 13 And 14 Calico House Clove Hitch Quay SW11 3TN Plantation Wharf
Phone: 020 7801 1850
Fax: 020 7801 1850
Email: [email protected]
Website: www.concern.net
Shedule:
Incorrect data or we want add more details informations for "Concern Worldwide (uk)"? - send email to us!
Registration data Concern Worldwide (uk)
Register date: 2001-11-15
Register number: 04323646
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 Concern Worldwide (uk)Owner, director, manager of Concern Worldwide (uk)
Donal Brian D'arcy Director. Address: Unit 13 And 14 Calico House, Clove Hitch Quay, Plantation Wharf, London, SW11 3TN. DoB: August 1973, Irish
Julian Charles Lucas Bennet Director. Address: Unit 13 And 14 Calico House, Clove Hitch Quay, Plantation Wharf, London, SW11 3TN. DoB: December 1982, British
Maeve Seery Secretary. Address: 52 - 55 Lower Camden Street, Dublin 2, Dublin, Ireland. DoB:
James Robert Shaw - Hamilton Director. Address: Unit 13 And 14 Calico House, Clove Hitch Quay, Plantation Wharf, London, SW11 3TN. DoB: September 1971, British
Zamila Bunglawala Director. Address: Unit 13 And 14 Calico House, Clove Hitch Quay, Plantation Wharf, London, SW11 3TN. DoB: January 1974, British
Jemima Kate Jewell Director. Address: Unit 13 And 14 Calico House, Clove Hitch Quay, Plantation Wharf, London, SW11 3TN. DoB: November 1983, British
Robert Angus Buchanan Mcgrigor Director. Address: Unit 13 And 14 Calico House, Clove Hitch Quay, Plantation Wharf, London, SW11 3TN. DoB: February 1965, British
Anthony Foster Director. Address: Clove Hitch Quay, London, SW11 3TN, Uk. DoB: July 1954, British
Dr Sean Farren Director. Address: Unit 13 And 14 Calico House, Clove Hitch Quay, Plantation Wharf, London, SW11 3TN. DoB: September 1939, British
Christopher Martin Elliott Director. Address: Unit 13 And 14 Calico House, Clove Hitch Quay, Plantation Wharf, London, SW11 3TN. DoB: October 1951, British
Ciunas Mary Bunworth Director. Address: Unit 13 And 14 Calico House, Clove Hitch Quay, Plantation Wharf, London, SW11 3TN. DoB: July 1948, Irish
Patrick Duncan Forbes Director. Address: Unit 13 And 14 Calico House, Clove Hitch Quay, Plantation Wharf, London, SW11 3TN. DoB: September 1961, British
Mark Shinnick Director. Address: Unit 13 And 14 Calico House, Clove Hitch Quay, Plantation Wharf, London, SW11 3TN. DoB: November 1963, Irish
Denise Manson Reid Bashir Director. Address: Unit 13 And 14 Calico House, Clove Hitch Quay, Plantation Wharf, London, SW11 3TN. DoB: May 1972, British
Giles Dominic St Richard Pegram (cbe) Director. Address: Clove Hitch Quay, London, SW11 3TN, Uk. DoB: April 1950, British
Tom Levitt Director. Address: Clove Hitch Quay, London, SW11 3TN, Uk. DoB: April 1954, British
Carlton Edwin Baxter Director. Address: Unit 13 And 14 Calico House, Clove Hitch Quay, Plantation Wharf, London, SW11 3TN. DoB: September 1963, British
Barbara O'reilly Director. Address: Clove Hitch Quay, London, SW11 3TN, Uk. DoB: March 1971, Irish
Dame Nuala O'loan Director. Address: Oldpark Avenue, Ballymena, County Antrim, BT42 1AX. DoB: December 1951, British
Nahid Majid Director. Address: Clove Hitch Quay, London, SW11 3TN, Uk. DoB: June 1964, British
Bewtra Vineet Director. Address: Unit 13 And 14 Calico House, Clove Hitch Quay, Plantation Wharf, London, SW11 3TN. DoB: January 1973, Irish
Laura Kelly Director. Address: Unit 13 And 14 Calico House, Clove Hitch Quay, Plantation Wharf, London, SW11 3TN. DoB: February 1963, British
Ian Hughes Director. Address: 9 Victoria Park Gardens South, Glasgow, G11 7BX. DoB: March 1964, British
Tom O'higgins Director. Address: Unit 13 And 14 Calico House, Clove Hitch Quay, Plantation Wharf, London, SW11 3TN. DoB: December 1939, Irish
Nora Owen Director. Address: Unit 13 And 14 Calico House, Clove Hitch Quay, Plantation Wharf, London, SW11 3TN. DoB: June 1945, Irish
Hans Rudolph Keller Director. Address: 1 Coombe Bank, Kingston, Surrey, KT2 7DN. DoB: September 1942, German
Angela Mary Spilsbury Director. Address: Quarry House, 21 Lower Street, Merriott, Somerset, TA16 5NL. DoB: August 1968, British
Marie O'hare Director. Address: 3 An Curran, Pallaskenry, Co Limerick, IRISH, Ireland. DoB: February 1969, Irish
Bryan Kevin Meehan Director. Address: 119 Blenheim Crescent, London, W11 2EQ. DoB: April 1968, Irish
Dr Margaret Colette Mcauley Director. Address: 28 Lancefield Road, Belfast, County Antrim, BT9 6LL. DoB: November 1955, British
Keefa Kiwanuka Director. Address: Unit 13 And 14 Calico House, Clove Hitch Quay, Plantation Wharf, London, SW11 3TN. DoB: July 1958, Ugandan
Myles Antony Wickstead Director. Address: 4 The Manor House, Norton Sub Hamdon, Stoke Sub Hamdon, Somerset, TA14 6SJ. DoB: February 1951, British
Dr John Howard Maldwyn Jones Director. Address: Unit 13 And 14 Calico House, Clove Hitch Quay, Plantation Wharf, London, SW11 3TN. DoB: March 1949, British
Shaun Joseph Henry Director. Address: 4 Cricklewood Crescent, Belfast, County Antrim, BT9 5HD. DoB: March 1964, Irish
Leonard Doyle Director. Address: 29 Roseneath Road, London, SW11 6AG. DoB: April 1957, Irish
Timothy Peter Reginald Cohen Director. Address: Unit 13 And 14 Calico House, Clove Hitch Quay, Plantation Wharf, London, SW11 3TN. DoB: October 1961, British
Alan Christie Director. Address: Mill Pond Close, London, SW8 4SN. DoB: March 1951, British
Roderick James Macleod Director. Address: 61a Balfour Road, London, N5 2HD. DoB: August 1962, British
Alastair Land Director. Address: 17 Brookfield Terrace, Clove Hitch Quay, Blackrock, Co. Dublin, SW11 3TN, Ireland. DoB: April 1979, British
Edith Rose Caldwell Director. Address: Flat 1, 17 Maresfield Gardens, London, NW3 5SN. DoB: July 1967, British
Ray Mcelroy Director. Address: 20 Louvain, Ardilea, Dublin 14, IRISH, Ireland. DoB: January 1944, Irish
Tom Arnold Director. Address: 65 Waterloo Road, Ballsbridge, Dublin 4, IRISH, Ireland. DoB: October 1948, Irish
Tom O'higgins Director. Address: 28 Highfield Road, Rathgar, Dublin, DUBLIN 6, Ireland. DoB: December 1939, Irish
Jobs in Concern Worldwide (uk) vacancies. Career and practice on Concern Worldwide (uk). Working and traineeship
Sorry, now on Concern Worldwide (uk) all vacancies is closed.
Responds for Concern Worldwide (uk) on FaceBook
Read more comments for Concern Worldwide (uk). Leave a respond Concern Worldwide (uk) in social networks. Concern Worldwide (uk) on Facebook and Google+, LinkedIn, MySpaceAddress Concern Worldwide (uk) on google map
Other similar UK companies as Concern Worldwide (uk): Harestone Valley Associates Limited | Montpellier Domestic Appliances Limited | Nyman Media Ltd | Chadwell Heath ""d"" Management Limited | Whittaker Estate Planning Limited
Concern Worldwide (uk) is a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), that is based in Unit 13 And 14 Calico House, Clove Hitch Quay in Plantation Wharf. The office postal code is SW11 3TN This enterprise has existed fifteen years on the market. The company's registration number is 04323646. Concern Worldwide (uk) was registered twelve years from now under the name of Concern Worldwide (england & Wales). This enterprise declared SIC number is 88990 which stands for Other social work activities without accommodation n.e.c.. Concern Worldwide (uk) reported its latest accounts up till 2015-12-31. The company's latest annual return information was released on 2015-11-15. It's been 15 years for Concern Worldwide (uk) in the field, it is doing well and is very inspiring for many.
The enterprise was registered as a charity on 2002-05-28. It is registered under charity number 1092236. The geographic range of the company's activity is worldwide. They provide aid in Kenya, Lebanon, Liberia, Malawi, Mozambique, Niger, Burundi, Cambodia, North Korea, Pakistan, Philippines, Republic Of South Sudan, Rwanda, Sierra Leone, Somalia, Zambia, Afghanistan, Bangladesh, Chad, Democratic Republic Of The Congo, Ethiopia, Haiti, India, Sudan, Syria, Tanzania, Uganda, Zimbabwe, Throughout England And Wales. The company's trustees committee has fifteen representatives: Tom Levitt Cbe, Ms Laura Kelly, Sean Farren, Ms Zamila Bunglawala and Anthony Foster, to namea few. As concerns the charity's financial situation, their most prosperous year was 2011 when they raised 25,065,197 pounds and their expenditures were 24,198,417 pounds. Concern Worldwide (uk) engages in fighting famine and providing aid overseas, charitable purposes and providing overseas aid and famine relief. It strives to aid other voluntary organisations or charities, all the people, other voluntary organisations or charities. It tries to help the above beneficiaries by manifold charitable services, counselling and providing advocacy and sponsoring or conducting research. If you want to know more about the charity's undertakings, call them on this number 020 7801 1850 or browse their official website. If you want to know more about the charity's undertakings, mail them on this e-mail [email protected] or browse their official website.
As stated, this business was started fifteen years ago and has so far been presided over by fourty two directors, and out this collection of individuals nine (Donal Brian D'arcy, Julian Charles Lucas Bennet, James Robert Shaw - Hamilton and 6 other members of the Management Board who might be found within the Company Staff section of this page) are still employed. In order to increase its productivity, since June 2014 the following business has been making use of Maeve Seery, who's been concerned with maintaining the company's records.