Leicestershire Voluntary Sector Resource Agency

All UK companiesInformation and communicationLeicestershire Voluntary Sector Resource Agency

Other information service activities n.e.c.

Other human health activities

Activities of other membership organizations n.e.c.

Other education not elsewhere classified

Leicestershire Voluntary Sector Resource Agency contacts: address, phone, fax, email, website, shedule

Address: Michael Wood Centre Regent Road LE1 6YF Leicester

Phone: 0116 2559995

Fax: 0116 2559995

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Leicestershire Voluntary Sector Resource Agency"? - send email to us!

Leicestershire Voluntary Sector Resource Agency detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Leicestershire Voluntary Sector Resource Agency.

Registration data Leicestershire Voluntary Sector Resource Agency

Register date: 1998-06-05

Register number: 03576786

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 Leicestershire Voluntary Sector Resource Agency

Owner, director, manager of Leicestershire Voluntary Sector Resource Agency

Sujata Sabharwal Director. Address: Burleys Way, Leicester, LE1 3BD, England. DoB: May 1967, British

Angela Jane Wright Director. Address: Regent Road, Leicester, LE1 6YF. DoB: August 1967, British

Joanna Louise Smith Director. Address: East Street, Leicester, LE1 6EY, England. DoB: March 1980, British

Tony Cusack Director. Address: Regent Road, Leicester, LE1 6YF, England. DoB: November 1960, British

Peter Davey Director. Address: Radcliffe Road, West Bridgford, Nottingham, NG2 5HF, England. DoB: February 1963, British

Jennifer Susan Hand Secretary. Address: Regent Road, Leicester, LE1 6YF, England. DoB:

Amanda Jayne Hack Director. Address: Regent Road, Leicester, LE1 6YF, England. DoB: July 1976, British

Kathryn Anne Burgess Director. Address: Regent Road, Leicester, LE1 6YF, England. DoB: May 1957, British

Gaynor Quilter Director. Address: Regent Road, Leicester, LE1 6YF, England. DoB: October 1962, British

Miriam Jervis Mckee Director. Address: Regent Road, Leicester, LE1 6YF, England. DoB: March 1954, British

Paul Edward Bott Director. Address: Curbar Lane, Curbar, Calver, Hope Valley, Derbyshire, S32 3YF, England. DoB: December 1971, British

David Lewis Ahlquist Director. Address: Beaumont Enterprise Centre, Boston Road, Leicester, Leicestershire, LE4 1HB. DoB: n\a, British

Susan Billington Director. Address: Beaumont Enterprise Centre, Boston Road, Leicester, Leicestershire, LE4 1HB. DoB: March 1954, British

Mala Kaur Dhakk Director. Address: Beaumont Enterprise Centre, Boston Road, Leicester, Leicestershire, LE4 1HB. DoB: May 1963, British

Kashmira Singapuri Director. Address: Beaumont Enterprise Centre, Boston Road, Leicester, Leicestershire, LE4 1HB. DoB: June 1959, British

Anthony Victor Greenwood Director. Address: Beaumont Enterprise Centre, Boston Road, Leicester, Leicestershire, LE4 1HB. DoB: May 1943, British

Reverend Amanda Kirstine Ford Director. Address: Beaumont Enterprise Centre, Boston Road, Leicester, Leicestershire, LE4 1HB. DoB: January 1961, British

Mark David Grant Secretary. Address: Thomas Firr Close, Quorn, Loughborough, Leicestershire, LE12 8FT, United Kingdom. DoB: November 1964, British

Mary Goulty Director. Address: Elizabeth Crescent, Wigston, Leicestershire, LE18 2EE, United Kingdom. DoB: August 1970, British

Martin Charles Gage Director. Address: 30 Rendell Road, Leicester, Leicestershire, LE4 6LE. DoB: n\a, British

Craig Andrew Crowley Director. Address: 13 North Street West, Uppingham, Oakham, Leicestershire, LE15 9SF. DoB: April 1964, British

Alyson Oliver Director. Address: 37 Petersfield, Croft, Leicester, LE9 3GY. DoB: February 1960, British

David Paul Roberts Director. Address: 10 Saffron Road, Wigston, Leicestershire, LE18 4TD. DoB: May 1956, British

David Reginald Peake Director. Address: 21 Brandon Road, Hinckley, Leicestershire, LE10 0JW. DoB: February 1953, British

Marlene Patricia Suart Director. Address: 33 Hornbeam Road, Newbold Verdon, Leicestershire, LE9 9NT. DoB: August 1944, British

James Roger Bartlett Director. Address: 27 Bullfinch Close, Oakham, Leicestershire, LE15 6BS. DoB: January 1949, British

Joanne Hilary Hamilton Director. Address: Foxglove Road, Desborough, Kettering, Northamptonshire, NN14 2JT, United Kingdom. DoB: October 1958, British

Ann Gillian Wollerton Secretary. Address: 55 Main Street, Foxton, Market Harborough, Leicestershire East Midlands, LE16 7RB. DoB: November 1946, British

Gillian Frances Snowden Director. Address: 232 Avenue Road Extension, Leicester, Leicestershire, LE2 3EL. DoB: September 1960, British

Jenny Susan Pearce Director. Address: Shieling 9 Mill Grove, Whissendine, Oakham, Leicestershire, LE15 7EY. DoB: n\a, British

Neil Raymond Lambert Director. Address: 99 Tiverton Road, Loughborough, Leicestershire, LE11 2RX. DoB: n\a, British

Shelagh May Moody Director. Address: 18 Thompson Close, Swadlincote, Derbyshire, DE11 8NB. DoB: October 1943, British

Sofia Bray Director. Address: Caxton Street, Market Harborough, Leicestershire, LE16 9EP. DoB: February 1950, British

Adrian Kevin Curley Director. Address: 6 Cumberhills Road, Duffield, Belper, Derbyshire, DE56 4HA. DoB: February 1952, British

Stephen John Banbury Director. Address: 26 Willow Walk, Syston, Leicester, Leicestershire, LE7 1GF. DoB: March 1960, British

Wendy Aubrey Director. Address: 78 Foston Gate, Wigston Harcourt, Leicestershire, LE18 3SD. DoB: May 1962, British

Judith Handford Director. Address: 1 Sheepy Close, Hinckley, Leicestershire, LE10 1JL. DoB: August 1940, British

Martin Charles Gage Director. Address: 30 Rendell Road, Leicester, Leicestershire, LE4 6LE. DoB: n\a, British

Jacqueline Ann Shorley Director. Address: 1 Larkswood, Kibworth, Leicestershire, LE8 0SB. DoB: July 1946, British

Kathleen Theresa Braddock Director. Address: 24 Stamford Road, Oakham, Rutland, Leicestershire, LE15 6JA. DoB: February 1949, British

Ardita Elaine Sheliah Oldham Director. Address: The Old Rectory Ashby Road, Coleorton, Coalville, Leicestershire, LE67 8FD. DoB: n\a, British

Gerald Jacobs Director. Address: Park Road, Loughborough, Leicestershire, LE11 2HH. DoB: n\a, British

Kevan Liles Director. Address: 162 Howard Road, Leicester, Leicestershire, LE2 1XL. DoB: October 1958, British

Kathleen Mckinley Director. Address: 10 Sussex Avenue, Melton Mowbray, Leicestershire, LE13 0AP. DoB: January 1952, British

Malcolm Thomas Flaherty Director. Address: 81/83 John Street, Enderby, Leicester, Leicestershire, LE9 5LF. DoB: October 1946, British

Jobs in Leicestershire Voluntary Sector Resource Agency vacancies. Career and practice on Leicestershire Voluntary Sector Resource Agency. Working and traineeship

Helpdesk. From GBP 1500

Manager. From GBP 2400

Package Manager. From GBP 2500

Cleaner. From GBP 1100

Fabricator. From GBP 2000

Responds for Leicestershire Voluntary Sector Resource Agency on FaceBook

Read more comments for Leicestershire Voluntary Sector Resource Agency. Leave a respond Leicestershire Voluntary Sector Resource Agency in social networks. Leicestershire Voluntary Sector Resource Agency on Facebook and Google+, LinkedIn, MySpace

Address Leicestershire Voluntary Sector Resource Agency on google map

Other similar UK companies as Leicestershire Voluntary Sector Resource Agency: Nnx Consultancy Ltd | Conyboro Digital Ltd | Sandy Bar Investments Limited | Penposte Limited | Philip Nixon Design Limited

Based in Michael Wood Centre, Leicester LE1 6YF Leicestershire Voluntary Sector Resource Agency is categorised as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) issued a 03576786 registration number. The company was set up eighteen years ago. This firm is classified under the NACe and SiC code 63990 - Other information service activities n.e.c.. 2015-03-31 is the last time account status updates were filed. 18 years of presence on the market comes to full flow with Leicestershire Voluntary Sector Resource Agency as the company managed to keep their clients satisfied through all the years.

The firm was registered as a charity on Wednesday 25th November 1998. Its charity registration number is 1072595. The range of the charity's area of benefit is leicestershire and rutland, and the city of leicester. They work in Leicester City, Leicestershire, Rutland. Their board of trustees features eleven people: Rev Amanda Ford, Susan Billington, Miriam Mckee, David Paul Roberts and David Reginald Peake, to namea few. As for the charity's financial report, their most successful period was in 2009 when their income was £501,908 and their spendings were £478,279. Leicestershire Voluntary Sector Resource Agency concentrates its efforts on charitable purposes, the advancement of health and saving of lives and training and education. It strives to help other voluntary bodies or charities, all the people, other charities or voluntary bodies. It provides help to these beneficiaries by acting as an umbrella company or a resource body, providing advocacy, advice or information and donating money to organisations. If you wish to find out more about the company's activity, call them on this number 0116 2559995 or go to their website. If you wish to find out more about the company's activity, mail them on this e-mail [email protected] or go to their website.

At the moment, the directors registered by the firm are as follow: Sujata Sabharwal appointed in 2015, Angela Jane Wright appointed on 2015-08-05, Joanna Louise Smith appointed on 2015-08-05 and 6 others listed below. Additionally, the managing director's responsibilities are continually bolstered by a secretary - Jennifer Susan Hand, from who found employment in this firm on 2013-10-01.