Womankind (worldwide)
Other social work activities without accommodation n.e.c.
Womankind (worldwide) contacts: address, phone, fax, email, website, shedule
Address: Development House 56-64 Leonard Street EC2A 4LT London
Phone: 0207 549 0365
Fax: 0207 549 0365
Email: [email protected]
Website: www.womankind.org.uk
Shedule:
Incorrect data or we want add more details informations for "Womankind (worldwide)"? - send email to us!
Registration data Womankind (worldwide)
Register date: 1989-07-13
Register number: 02404121
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 Womankind (worldwide)Owner, director, manager of Womankind (worldwide)
Laura Hucks Director. Address: Development House, 56-64 Leonard Street, London, EC2A 4LT, England. DoB: March 1975, British
Dr Fenella Porter Director. Address: Development House, 56-64 Leonard Street, London, EC2A 4LT, England. DoB: January 1968, British
Noelia Serrano Director. Address: Development House, 56-64 Leonard Street, London, EC2A 4LT, England. DoB: November 1974, British
Sally Louise Baden Director. Address: Development House, 56-64 Leonard Street, London, EC2A 4LT, England. DoB: September 1962, British
Alphonsine Kabagabo Director. Address: Development House, 56-64 Leonard Street, London, EC2A 4LT. DoB: August 1962, British
Tania Cohen Director. Address: Development House, 56-64 Leonard Street, London, EC2A 4LT, England. DoB: September 1974, British
Jasvinder Kaur Devgon Director. Address: Development House, 56-64 Leonard Street, London, EC2A 4LT. DoB: August 1967, British
Helen Horn Secretary. Address: 56-64 Leonard Street, London, EC2A 4LT, England. DoB:
Susannah Tina Fahm Director. Address: Development House, 56-64 Leonard Street, London, EC2A 4LT. DoB: August 1961, British
Lucy Woodruff Caldicott Director. Address: Sidney Road, London, SW9 0TS, England. DoB: May 1968, British
David Vincent Goldsworthy Director. Address: Development House, 56-64 Leonard Street, London, EC2A 4LT. DoB: August 1950, United Kingdom
Aisha Dodwell Director. Address: Development House, 56-64 Leonard Street, London, EC2A 4LT. DoB: May 1983, British
Richard Leslie Williams Secretary. Address: Development House, 56-64 Leonard Street, London, EC2A 4LT. DoB:
Pamela Jane Watson Zanthus Director. Address: Development House, 56-64 Leonard Street, London, EC2A 4LT. DoB: October 1958, Australian
Kim Annette Bowden Director. Address: Development House, 56-64 Leonard Street, London, EC2A 4LT. DoB: March 1962, British
Emily Jane Carey Director. Address: Development House, 56-64 Leonard Street, London, EC2A 4LT. DoB: February 1974, British
Maria Cristina Smith Director. Address: Development House, 56-64 Leonard Street, London, EC2A 4LT. DoB: January 1962, Colombian
Mellif James Director. Address: Development House, 56-64 Leonard Street, London, EC2A 4LT. DoB: February 1949, British
Beryl Hobson Director. Address: Development House, 56-64 Leonard Street, London, EC2A 4LT. DoB: August 1959, British
Julia Bond Director. Address: Development House, 56-64 Leonard Street, London, EC2A 4LT. DoB: April 1959, British
Patricia Mary Holden Director. Address: Lancaster Lodge, 27 Upper Park Road, London, NW3 2UW. DoB: January 1943, British
Dr Kenneth William Thomas Carleton Director. Address: Winchester Avenue, Upminster, Essex, RM14 3LP. DoB: August 1958, British
Theresa Hanley Director. Address: Moray Road, London, W4 3LA. DoB: June 1965, British
Professor Angela Irene Coyle Director. Address: 56 Lordship Road, London, N16 0QT. DoB: August 1949, British
Kate Joanne Rutherford Director. Address: Unit 8 14 Ravey Street, London, EC2A 4QP. DoB: November 1964, British
Moira Jean Nangle Director. Address: 2 Brunswick Terrace, Hove, East Sussex, BN3 1HN. DoB: February 1959, British
Sarah Dodds Director. Address: Flat 3, 2 Bathurst Street, London, W2 2SD. DoB: July 1970, British
Julie Anne Ashdown Director. Address: 10 Mallard Close, London, W7 2PX. DoB: August 1957, British
Christine Vanessa Taylor Director. Address: 103 Park Road, London, W4 3ER. DoB: February 1951, British
Sue Turrell Secretary. Address: 41 Wetherden Street, Walthamstow, London, E17 8EH. DoB:
Sue Turrell Secretary. Address: 41 Wetherden Street, Walthamstow, London, E17 8EH. DoB:
Rosalynd Claire Boughtflower Director. Address: 15 Piers Road, West Cranmore, Somerset, BA4 4QH. DoB: April 1965, British
Fiona Denise Young Director. Address: 56 Churchill Road, South Croydon, Surrey, CR2 6HA. DoB: April 1968, British
Donna Maria St Hill Director. Address: 60 Thorndon Hall, Ingrave, Brentwood, Essex, CM13 3RJ. DoB: July 1966, Canadian
Lynne Frank Director. Address: 22a Woodchurch Road, London, NW6 3PN. DoB: July 1966, United States
Heather Brandon Director. Address: 3 Robins Close, Wootton Bassett, Swindon, Wiltshire, SN4 8NU. DoB: December 1949, British
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
Glenda Stone Director. Address: 238 Berglen Court, 7 Branch Road, London, E14 7JZ. DoB: April 1966, Australian
Arvinda Gohil Director. Address: 18 Mountford House, 25 Britton Street, London, EC1M 5NY. DoB: December 1957, British
Catherine Graham Harrison Director. Address: 22 Saint Albans Road, London, NW5 1RD. DoB: January 1949, British
Anne Margaret Caroline Mccrossan Director. Address: 522 Manhattan Building, Fairfield Road, London, E3 2UP. DoB: January 1961, British
Dr Fareda Banda Director. Address: 104 Wynford Road, Angel, London, N1 9SW. DoB: September 1966, Zimbabwean
Sarah Atkinson Director. Address: 18a Valmar Road, London, SE5 9NG. DoB: April 1977, British
Sara Phillips Director. Address: Flat 4, 89 Cazenove Road, London, N1 6BB. DoB: July 1976, British
Atul Patel Director. Address: 18 Cricketfield Road, London, E5 8NS. DoB: June 1955, British
Linda Mcgoldrick Director. Address: Flat 2 St Johns House, 30 Smith Square, London, SW1P 3HF. DoB: March 1955, British
John Andrew Barnett Director. Address: 33 Southdown Avenue, Brighton, East Sussex, BN1 6EH. DoB: December 1946, British
Margaret Eleanor Baxter Secretary. Address: 40 Hillfield Road, London, NW6 1PZ. DoB: n\a, British
Gwen Vaughan Director. Address: Ground Floor Flat, 3 Burnt Ash Lane, Bromley, Kent, BR1 4DJ. DoB: August 1963, British
David Gerald Wilson Director. Address: Flat 5, 15 Bawtree Road, Uxbridge, Middlesex, UB8 1PT. DoB: April 1945, British
Ingeborg Bjerre Relph Director. Address: Bratton Hill, Slough Lane, Buckland, Surrey, RH3 7BJ. DoB: April 1955, British
Lindsay Jane Driscoll Director. Address: 159 Wapping High Street, London, E1 9NQ. DoB: April 1947, British
Carolyn Curtis Shaw Director. Address: 90 Gordon Road, London, W13 8PT. DoB: May 1929, British
Professor Lesley Doyal Director. Address: 708 Willoughby House, The Barbican, London, EC2Y 8BN. DoB: October 1944, British
Christine Angela Gowdridge Director. Address: 114 Nelson Road, London, N8 9RN. DoB: February 1945, British
Angela Joan Christie Director. Address: Butter Furlong Farmhouse, West Grimstead, Salisbury, Wiltshire, SP5 3RR. DoB: November 1960, British
Margaret Patricia Thomas Director. Address: 7 Hartland Road, London, NW1 8DB. DoB: July 1935, British
Tess Honor Woodcraft Director. Address: 72 Sydney Road, London, N10 2RL. DoB: June 1948, British
Kiran Bir Singh Malik Director. Address: 1a St Albans Gardens, Teddington, Middlesex, TW11 8AE. DoB: December 1950, British
Margaret Mullen Director. Address: 31 Morpeth Mansions, Morpeth Terrace, London, SW1P 1ET. DoB: October 1950, British
Pamela Armstrong Director. Address: 5 Shaftsbury Villas, Allen Street, London, W8 6VZ. DoB: August 1951, British
Alan Fountain Director. Address: 72 Sydney Road, London, N10 2RL. DoB: March 1946, British
Jane Mcveigh Director. Address: 40 Ashleigh Road, London, SW14 8PX. DoB: June 1956, British
Dr Catherine Mary Young Secretary. Address: 13 Stratford Villas, London, NW1 9SJ. DoB:
Kathleen Harker Anderson Director. Address: Squires Court 80 Arthur Road, London, SW19 7DJ. DoB: July 1944, American
Viorica Bergman Director. Address: 1 Elvaston Mews, Kensington, London, SW7 5HY. DoB: September 1932, British
Professor Lalage Jean Bown Director. Address: 37 Partickhill Road, Glasgow, Lanarkshire, G11 5BP. DoB: April 1927, British
Lady Ruth Joan Gertrude Morris Of Kenwood Director. Address: Lawn Cottage Orchard Rise, Kingston Upon Thames, Surrey, KT2 7EY. DoB: September 1932, British
Jennifer Maxine Powell Director. Address: 145 Gleneldon Road, Streatham, London, SW16 2BQ. DoB: May 1954, British
Pranlal Sheth Director. Address: 70 Howberry Road, Edgware, Middlesex, HA8 6SY. DoB: December 1924, British
Catherine Mary Shovlin Director. Address: 102 New Caledonian Wharf, Odessa Street, London, SE16 1TW. DoB: June 1963, British
Mei Sim Lai Director. Address: 25 Palace Court, London, W2 4LP. DoB: n\a, British
Jobs in Womankind (worldwide) vacancies. Career and practice on Womankind (worldwide). Working and traineeship
Electrical Supervisor. From GBP 1500
Cleaner. From GBP 1200
Carpenter. From GBP 2600
Project Co-ordinator. From GBP 1200
Responds for Womankind (worldwide) on FaceBook
Read more comments for Womankind (worldwide). Leave a respond Womankind (worldwide) in social networks. Womankind (worldwide) on Facebook and Google+, LinkedIn, MySpaceAddress Womankind (worldwide) on google map
Other similar UK companies as Womankind (worldwide): Shipeco Marine Limited | Making Meetings Work Ltd | Alpha Cv Services Ltd | Andrew Lathwell Design Limited | Challenger Maritime Limited
Womankind (worldwide) was set up as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), based in Development House, 56-64 Leonard Street in London. The office zip code EC2A 4LT The company exists since Thursday 13th July 1989. Its reg. no. is 02404121. The company SIC code is 88990 which means Other social work activities without accommodation n.e.c.. Womankind (worldwide) filed its account information up until 2015/03/31. Its latest annual return information was filed on 2015/08/10. 27 years of competing in this particular field comes to full flow with Womankind (worldwide) as the company managed to keep their clients happy through all this time.
The firm became a charity on 1989-07-25. It operates under charity registration number 328206. The range of the company's activity is not defined. They work in Ethiopia, Ghana, Kenya, Liberia, Malawi, Nepal, Peru, Sierra Leone, Tanzania, Uganda, Zambia, Zimbabwe, Throughout England, Bolivia and Afghanistan. The firm's trustees committee has ten people: Tania Cohen, Ms Alphonsine Kabagabo, David Goldsworthy, Jasvinder Kaur Devgon and Aisha Dodwell, to name a few of them. When it comes to the charity's financial summary, their most successful period was in 2013 when their income was 4,712,826 pounds and their spendings were 3,910,807 pounds. Womankind (worldwide) focuses on providing help overseas and relieving famine, charitable purposes and fighting famine and providing aid overseas. It tries to support young people or children, other voluntary bodies or charities, people of particular ethnic or racial backgrounds. It provides aid to its agents by acting as an umbrella or a resource body, providing advocacy and counselling services and conducting research or supporting it financially. In order to find out more about the corporation's undertakings, dial them on this number 0207 549 0365 or see their official website. In order to find out more about the corporation's undertakings, mail them on this e-mail [email protected] or see their official website.
Current directors employed by this specific company are: Laura Hucks given the job on Friday 23rd May 2014, Dr Fenella Porter given the job two years ago, Noelia Serrano given the job 3 years ago and 4 remaining, listed below.