Action On Disability And Development

All UK companiesHuman health and social work activitiesAction On Disability And Development

Social work activities without accommodation for the elderly and disabled

Action On Disability And Development contacts: address, phone, fax, email, website, shedule

Address: The Old Church School Butts Hill BA11 1HR Frome

Phone: 01373 473064

Fax: 01373 473064

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Action On Disability And Development"? - send email to us!

Action On Disability And Development detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Action On Disability And Development.

Registration data Action On Disability And Development

Register date: 1986-07-03

Register number: 02033925

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Action On Disability And Development

Owner, director, manager of Action On Disability And Development

Adil Shah Secretary. Address: Butts Hill, Frome, Somerset, BA11 1HR. DoB:

Ola Abedalrahman Abu Alghaib Director. Address: Suffolk Walk, Norwich, NR4 7TJ, England. DoB: October 1973, Palestinian

Jillian Emma Popkins Director. Address: Sanlitun Diplomatic Residency Compound, Gongti Bei Lu, Chaoyang District, Beijing, China. DoB: December 1969, British

Louise Catherine James Director. Address: Queen Victoria Street, London, EC4N 4TR, England. DoB: November 1973, British

Iain Wallace Mcandrew Director. Address: London Road, Bromley, BR1 1BY, England. DoB: January 1968, British

Kudakwashe Dube Director. Address: Tolstoi Street, Waterkloof Glen, Pretoria, 0010, South Africa. DoB: June 1961, South African

Sarah Jane Dyer Director. Address: 16 Courtney Place, North Melbourne, Victoria 3051, Australia. DoB: October 1962, Australian

Sally Neville Director. Address: Bathurst Gardens, London, NW10 5HX, England. DoB: January 1980, British

David Ezra Ruebain Director. Address: 16 Haslemere Road, London, N8 9QX, England. DoB: June 1962, British

John Tierney Director. Address: Butts Hill, Frome, Somerset, BA11 1HR, England. DoB: n\a, British

Stuart Mckinnon-evans Director. Address: Tivoli Place, Ilkley, West Yorkshire, LS29 8SU, United Kingdom. DoB: March 1962, British

Venkatesh Balakrishna Director. Address: n\a. DoB: May 1947, Indian

Robert Andrew Niven Director. Address: Park Close, Old Hatfield, Hertfordshire, AL9 5AY. DoB: April 1948, British

Saghir Alam Director. Address: Shafton Road, Rotherham, South Yorkshire, S60 3JG, United Kingdom. DoB: October 1969, British

Andrew David Neeve Secretary. Address: Butts Hill, Frome, Somerset, BA11 1HR, England. DoB:

Neelam Makhijani Director. Address: The Boltons, Harrow, Middlesex, HA1 4SD. DoB: August 1963, Indian

Jane Holland Anthony Director. Address: Gilbey House, 38 Jamestown Road, London, NW1 7BY, United Kingdom. DoB: November 1978, United States

Sally Neville Director. Address: Bathurst Gardens, London, NW10 5HX. DoB: January 1980, British

Robert Nicholas Kendall-carpenter Director. Address: Vallis House, 57 Vallis Road, Frome, Somerset, BA11 3EG. DoB: August 1957, British

Robert Ian Dickenson Secretary. Address: Vallis House, 57 Vallis Road, Frome, Somerset, BA11 3EG. DoB:

Nigel Emson Director. Address: Partridge Way, Cirencester, Gloucestershire, GL7 1BH. DoB: November 1965, British

Clare Jennifer Evans Director. Address: 2 The Orchard, Cherhill, Calne, Wiltshire, SN11 8YL. DoB: May 1946, British

Charles Hamilton Massey Director. Address: High Street, Shoreham, Sevenoaks, Kent, TN14 7TE, United Kingdom. DoB: August 1970, British

Ambassador Agnes Kalibbala Director. Address: Riverside Paddocks, Off Riverside, Drive, P O Box 60853, Nairobi, Kenya, FOREIGN, Africa. DoB: April 1955, Ugandan

Terence William Parker Director. Address: 10 High Green, Abbotsley, St. Neots, Cambridgeshire, PE19 6UL. DoB: October 1962, British

Jacqueline Christy James Director. Address: 44 Sion Street, Pontypridd, Mid Glamorgan, CF37 4SD. DoB: March 1953, British

Elizabeth Jane Goold Director. Address: 64 Wykeham Crescent, Oxford, Oxfordshire, OX4 3SB. DoB: July 1963, British

Ravi Narayananan Director. Address: Palace Cross Road, Bangalore, Karnataka, 560020, India. DoB: June 1943, Indian

Phillip Clayton Director. Address: Flat 21 Park South, Austin Road, London, SW11 5JN. DoB: January 1958, British

Sebenzile Matsebula Director. Address: 229 Roos Street, Mmayers Park, Pretoria, 0084, South African. DoB: September 1957, Swazi

Sir Geoffrey Wilson Director. Address: 4 Polstead Road, Oxford, Oxfordshire, OX2 6TN. DoB: April 1910, British

Lord Joel Joffe Director. Address: Liddington Manor, The Street, Liddington, Wiltshire, SN4 0HD. DoB: May 1932, British

Emily Gerrard Secretary. Address: 10 The Cooperage, Frome, Somerset, BA11 1JX. DoB:

Henry Enns Director. Address: 101-7 Evergreen, Winnipeg Manitoba R3l 2t3, Canada. DoB: May 1943, Canadian

Alasdair Christopher Gillies Director. Address: Uk Life Centre, Station Road, Swindon, Wiltshire, SN1 1EL. DoB: May 1958, British

Rachel Hurst Director. Address: Flat 1, 24 Manor Park, London, SE13 5RN. DoB: July 1939, British

Lord Joel Goodman Joffe Director. Address: Liddington Manor, The Street, Liddington, Wiltshire, SN4 0HD. DoB: May 1932, British

Guy Stringer Director. Address: 24 Upland Park Road, Oxford, Oxfordshire, OX2 7RU. DoB: October 1920, British

Suresh Chandra Ahuja Director. Address: 11 Oval View, Churchgate Reclamation Bombay 400 020, FOREIGN, India. DoB: March 1930, Indian

Jobs in Action On Disability And Development vacancies. Career and practice on Action On Disability And Development. Working and traineeship

Sorry, now on Action On Disability And Development all vacancies is closed.

Responds for Action On Disability And Development on FaceBook

Read more comments for Action On Disability And Development. Leave a respond Action On Disability And Development in social networks. Action On Disability And Development on Facebook and Google+, LinkedIn, MySpace

Address Action On Disability And Development on google map

Other similar UK companies as Action On Disability And Development: Agh Software Solutions Limited | Inspector Ghote Productions Limited | Singularity Labs Limited | Pepkick Ltd | Wolfberry It Limited

Action On Disability And Development , a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), that is located in The Old Church School, Butts Hill in Frome. The company zip code BA11 1HR This business was formed in 1986. The business registered no. is 02033925. This business declared SIC number is 88100 meaning Social work activities without accommodation for the elderly and disabled. Thu, 31st Dec 2015 is the last time the accounts were filed. Ever since it debuted in this line of business 30 years ago, it has managed to sustain its impressive level of prosperity.

The company started working as a charity on November 18, 1986. It operates under charity registration number 294860. The range of their activity is not defined. They work in India, Ivory Coast, Mali, Sudan, Tanzania, Uganda, Bangladesh, Burkina Faso and Cambodia. The firm's trustees committee features eleven people: Saghir Alam, Robert Andrew Niven, Ms Jane Holland Anthony, Venkatesh Balakrishna and Stuart Mckinnon-Evans, to name a few of them. In terms of the charity's finances, their most successful time was in 2009 when their income was £4,117,815 and their spendings were £3,480,729. Action On Disability And Development focuses on providing help overseas and relieving famine, the problem of disability and providing help overseas and relieving famine. It tries to aid people with disabilities, people with disabilities. It helps its recipients by acting as an umbrella or a resource body, providing advocacy and counselling services and making grants to organisations. If you wish to find out anything else about the corporation's undertakings, call them on the following number 01373 473064 or see their official website. If you wish to find out anything else about the corporation's undertakings, mail them on the following e-mail [email protected] or see their official website.

Current directors chosen by this firm are as follow: Ola Abedalrahman Abu Alghaib assigned this position in 2015, Jillian Emma Popkins assigned this position one year ago, Louise Catherine James assigned this position one year ago and 10 other directors have been described below. To find professional help with legal documentation, for the last nearly one month the firm has been implementing the ideas of Adil Shah, who has been tasked with ensuring the company's growth.