Freeva

All UK companiesHuman health and social work activitiesFreeva

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

Freeva contacts: address, phone, fax, email, website, shedule

Address: Freeva Po Box 7675 LE1 6XY Leicester

Phone: 0116 2550003

Fax: 0116 2550003

Email: [email protected]

Website:

Shedule:

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

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

Registration data Freeva

Register date: 2006-03-07

Register number: 05733540

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 Freeva

Owner, director, manager of Freeva

Jessica Louise Copley Director. Address: PO BOX 7675, Leicester, LE1 6XY, England. DoB: September 1991, British

Rachel Gair Director. Address: PO BOX 7675, Leicester, LE1 6XY, England. DoB: April 1985, British

Amanda Jane Marlow Director. Address: PO BOX 7675, Leicester, LE1 6XY, England. DoB: July 1962, British

Dr Nicole Fayard Director. Address: Scott Street, Leicester, LE2 6DW, England. DoB: December 1966, British

James Paul Peter O'flynn Director. Address: West Walk, Leicester, LE1 7NA, United Kingdom. DoB: August 1972, English

Diane Tingay Director. Address: Elwell Avenue, Barwell, Leicester, LE9 8FH, United Kingdom. DoB: March 1959, British

Neelam Thakor Director. Address: Braemar Close, Leicester, LE4 7PL, United Kingdom. DoB: April 1983, Asian

Victoria Louise Street Director. Address: Addison Drive, Lincoln, LN2 4LF, United Kingdom. DoB: February 1977, British

David Summerton Director. Address: Carlton Avenue, Narborough, Leicester, Leicestershire, LE19 2DE, United Kingdom. DoB: April 1960, British

Mary Twidell Director. Address: West Walk, Leicester, LE1 7NA, United Kingdom. DoB: July 1944, British

Victoria Jane Hossack Director. Address: West Walk, Leicester, LE1 7NA, United Kingdom. DoB: August 1983, British

Bishop Richard Charles Norburn Director. Address: 50 Groby Lane, Newtown Linford, Leicester, Leicestershire, LE6 0HH. DoB: May 1950, British

Tracey Joanne Morton Director. Address: The Cross, Cross Farm Hallaton, Leicester, Leicestershire, LE16 8UA. DoB: September 1964, British

Dr Melanie Kim Tukia Takarangi Director. Address: 26 Colton Street, Leicester, Leicestershire, LE1 1QA. DoB: February 1980, New Zealand

Neelam Thakor Director. Address: Braemar Close, Leicester, Leicestershire, LE4 7PL. DoB: April 1983, Asian

Katy Elizabeth Owen Director. Address: 20 Hobson Road, Leicester, Leicestershire, LE4 2AQ. DoB: April 1978, British

Hardip Kaur Gill Secretary. Address: 36 Shackerdale Road, Wigston, Leicestershire, LE18 1BQ. DoB: May 1979, British

Amy Michelle Burrell Director. Address: Clifton Road, Leicester, Leicestershire, LE2 8AA. DoB: August 1981, British

Dr Alun Cameron Elias Jones Director. Address: 11 Nursery End, Loughborough, Leicestershire, LE11 3RB. DoB: August 1951, British

Hardip Kaur Gill Director. Address: 36 Shackerdale Road, Wigston, Leicestershire, LE18 1BQ. DoB: May 1979, British

Daksha Patel Director. Address: 13 Waterloo Crescent, Wigston Magna, Leicester, Leicestershire, LE8 5SU. DoB: December 1957, British

Andaleeb Litt Director. Address: 8 Sundial Road, Hamilton, Leicester, Leicestershire, LE5 1QJ. DoB: February 1974, British

Elizabeth Marjorie Towner Secretary. Address: 102 Green Street, Hereford, Herefordshire, HR1 2QW. DoB: April 1979, British

Katy Elizabeth Owen Director. Address: 20 Hobson Road, Leicester, Leicestershire, LE4 2AQ. DoB: April 1978, British

Sarah Elizabeth Motson Director. Address: 13 Cradock Road, Leicester, Leicestershire, LE2 1TD. DoB: March 1980, British

Elizabeth Marjorie Towner Director. Address: 102 Green Street, Hereford, Herefordshire, HR1 2QW. DoB: April 1979, British

Smita Bharadia Director. Address: 27 Arncliffe Road, Leicester, Leicestershire, LE5 1HB. DoB: April 1949, British

Aimee Victoria Wildsmith Director. Address: 13 Cradock Road, Leicester, Leicestershire, LE2 1TD. DoB: June 1978, British

Louise Lavelle Director. Address: 157 Barclay Street, Leicester, Leicestershire, LE3 0JE. DoB: June 1977, British

Janet Lesley Flawith Director. Address: 15 Bramcote Road, Leicester, Leicestershire, LE3 2ED. DoB: August 1962, British

Jonathan Adamson Director. Address: 19 Mavis Avenue, Leicester, Leicestershire, LE3 2BS. DoB: March 1975, British

Sarah Jane Heath Secretary. Address: 19 Mavis Avenue, Leicester, Leicestershire, LE3 2BS. DoB:

Sandra Carol Woodward Director. Address: 64 Leicester Road, Thurncaston, Leicester, LE7 7JG. DoB: December 1973, British

Jobs in Freeva vacancies. Career and practice on Freeva. Working and traineeship

Cleaner. From GBP 1200

Helpdesk. From GBP 1400

Tester. From GBP 2100

Driver. From GBP 2200

Plumber. From GBP 1900

Manager. From GBP 3100

Responds for Freeva on FaceBook

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

Address Freeva on google map

Other similar UK companies as Freeva: Zaktec Limited | Mcneil Eyecare Ltd | Functional Ingredients Limited | Lytham Associates Ltd | Paragon Entertainment (licences) Limited

Freeva has been offering its services for at least ten years. Registered under no. 05733540, this company is classified as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You may visit the office of the firm during office times under the following address: Freeva Po Box 7675, LE1 6XY Leicester. It 's been three years that Freeva is no longer recognized under the business name Domestic Violence Integrated Response Project (dvirp). The enterprise SIC and NACE codes are 88990 meaning Other social work activities without accommodation n.e.c.. The company's most recent filings cover the period up to 2015-03-31 and the latest annual return information was released on 2016-03-07. It has been 10 years that Freeva began to play a significant role on this market.

The company became a charity on 16th January 2008. Its charity registration number is 1122344. The range of the enterprise's activity is not defined. in practice, leicester, rutland, leicestershire. They provide aid in Leicester City, Leicestershire, Rutland. The firm's board of trustees has five members, whose names are Neelam Thakor, Diane Tingay, Victoria Hossack, James O'flynn and Dr Nicole Fayard. As regards the charity's financial situation, their most prosperous period was in 2009 when they raised £478,132 and their expenditures were £439,603. Freeva concentrates its efforts on charitable purposes, education and training and education and training. It works to support young people or children, people of particular ethnic or racial backgrounds, the whole mankind. It provides help to the above agents by providing specific services, providing advocacy, advice or information and providing advocacy, advice or information. If you wish to learn something more about the corporation's activity, call them on this number 0116 2550003 or see their official website. If you wish to learn something more about the corporation's activity, mail them on this e-mail [email protected] or see their official website.

Current directors hired by the business are: Jessica Louise Copley given the job on 2016-10-03, Rachel Gair given the job in 2015, Amanda Jane Marlow given the job on 2015-01-22 and Amanda Jane Marlow given the job on 2015-01-22.