Greater London Volunteering

All UK companiesOther service activitiesGreater London Volunteering

Activities of other membership organizations n.e.c.

Greater London Volunteering contacts: address, phone, fax, email, website, shedule

Address: 8 Burnell Road SM1 4BW Sutton

Phone: 020 7864 1472

Fax: 020 7864 1472

Email: [email protected]

Website:

Shedule:

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

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

Registration data Greater London Volunteering

Register date: 2000-09-12

Register number: 04070342

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 Greater London Volunteering

Owner, director, manager of Greater London Volunteering

Benjamin Richardson Director. Address: Burnell Road, Sutton, Surrey, SM1 4BW, England. DoB: October 1981, British

Joseph Morrell Director. Address: Burnell Road, Sutton, Surrey, SM1 4BW, England. DoB: September 1979, British

Shaun Delaney Director. Address: Burnell Road, Sutton, Surrey, SM1 4BW, England. DoB: November 1981, British

Hannah Tompkins Director. Address: Burnell Road, Sutton, Surrey, SM1 4BW, England. DoB: September 1980, British

Christopher Parker Director. Address: Burnell Road, Sutton, Surrey, SM1 4BW, England. DoB: November 1984, British

Richard Pitts Director. Address: Burnell Road, Sutton, Surrey, SM1 4BW, England. DoB: December 1969, British

Adwoa Buahema Fadahunsi Director. Address: Burnell Road, Sutton, Surrey, SM1 4BW, England. DoB: January 1967, British

Adwoa Buahema Fadahunsi Director. Address: Burnell Road, Sutton, Surrey, SM1 4BW, England. DoB: January 1968, British

Cameron Paul Fitzwilliam-grey Director. Address: Burnell Road, Sutton, Surrey, SM1 4BW, England. DoB: December 1973, British

Michelle Martin Director. Address: Burnell Road, Sutton, Surrey, SM1 4BW, England. DoB: August 1963, British

Karen Davina Chillman Director. Address: Burnell Road, Sutton, Surrey, SM1 4BW, England. DoB: May 1960, British

Robert Range Director. Address: 156 Blackfriars Road, London, SE1 8EN, United Kingdom. DoB: August 1985, British

Elizabeth Saunders Director. Address: 156 Blackfriars Road, London, SE1 8EN, United Kingdom. DoB: October 1952, British

Kirsty Ann Palmer Director. Address: 156 Blackfriars Road, London, SE1 8EN, United Kingdom. DoB: June 1979, British

Andre Araujo De Carvalho Director. Address: 156 Blackfriars Road, London, SE1 8EN, United Kingdom. DoB: November 1980, British

Joseph Orlando Carim Director. Address: 156 Blackfriars Road, London, SE1 8EN, United Kingdom. DoB: June 1966, British

Kay Kelleher Director. Address: 156 Blackfriars Road, London, SE1 8EN, United Kingdom. DoB: August 1963, British

Peter Michael David Stokes Director. Address: 156 Blackfriars Road, London, SE1 8EN, United Kingdom. DoB: December 1973, British

David Coles Director. Address: 156 Blackfriars Road, London, SE1 8EN, United Kingdom. DoB: March 1984, British

Lizzie Saunders Director. Address: 156 Blackfriars Road, London, SE1 8EN, United Kingdom. DoB: October 1952, British

Nnenna Ohuonu Director. Address: Prospect Road, Cheshunt, Waltham Cross, Hertfordshire, EN8 9QR, United Kingdom. DoB: February 1981, British

Kate Bowgett Director. Address: 156 Blackfriars Road, London, SE1 8EN, United Kingdom. DoB: April 1977, British

Sharon Michelle Laura Tynan Director. Address: 156 Blackfriars Road, London, SE1 8EN, United Kingdom. DoB: October 1966, Irish

Sarah Nicola Rogers Director. Address: 106a Holly Park Road, London, N11 3HB. DoB: December 1950, British

Catherine Bavage Director. Address: 156 Blackfriars Road, London, SE1 8EN, United Kingdom. DoB: February 1967, British

Bridget Morris Director. Address: 156 Blackfriars Road, London, SE1 8EN, United Kingdom. DoB: February 1961, British

Clive Edward Pankhurst Director. Address: 156 Blackfriars Road, London, SE1 8EN, United Kingdom. DoB: October 1977, British

Michelle Lesley Martin Director. Address: Beaconsfield Road, Bexley, Kent, DA5 2AE. DoB: n\a, British

Diane Jane Diamond Director. Address: 32 Mungo Park Way, Orpington, Kent, BR5 4EF. DoB: n\a, British

John Lavery Secretary. Address: 21 Woodland Road, Chingford, London, E4 7ET. DoB: July 1953, British

Araba Webber Director. Address: 9 Stonehills Mansions, 2 Streatham High Road Streatham, London, SW16 1DD. DoB: June 1977, British

Indrani Yogendran Director. Address: 6 Imperial Close, Harrow, Middlesex, HA2 7LN. DoB: September 1958, French

Sean Risdale Director. Address: 4 Belvoir Lodge, Overhill Road, London, SE22 0QX. DoB: July 1949, British

Sean Risdale Director. Address: 4 Belvoir Lodge, Overhill Road, London, SE22 0QX. DoB: July 1949, British

Simon Jenkinson Director. Address: Flat 9, 37-39 Islip Street Kentish Town, London, NW5 2DJ. DoB: October 1975, British

John Lavery Director. Address: 21 Woodland Road, Chingford, London, E4 7ET. DoB: July 1953, British

Lynne Tragheim Director. Address: 3 Melville Road, Sidcup, Kent, DA14 4LU. DoB: December 1960, British

Christopher Graham Reed Director. Address: 24 Suffolk Court, Hevingham Drive, Romford, Essex, RM6 4UA. DoB: n\a, British

James Joseph Banks Director. Address: 159a Lewisham Road, London, SE13 7PZ. DoB: September 1978, British

Christine Amanda Freed Director. Address: 39 Gordonbrock Road, Brockley, London, SE4 1JA. DoB: April 1968, British

Nicola Squelch Director. Address: 133 Lessingham Avenue, Tooting, London, SW17 8NG. DoB: June 1967, Australian

Stefan Kvchar Director. Address: 202 Tudor Drive, Kingston, Surrey, KT2 5QH. DoB: July 1958, British

Penelope Rossetter Director. Address: 7 Harold Avenue, Belvedere, Kent, DA17 5NN. DoB: n\a, British

Nigel Newton Sawyerr Director. Address: 5 Bicknell Road, Herne Hill, London, SE5 9AU. DoB: June 1964, British

Marion Mary Theresa Schumann Director. Address: 68 Holmewood Gardens, London, SW2 3NB. DoB: n\a, British

Catherine Bavage Director. Address: 14a Gibson Square, London, N1 0RD. DoB: February 1967, British

Jamie Alexander Wilcox Director. Address: 30 Vicarage Road, Stratford, London, E15 4HD. DoB: September 1961, Australian

Matthew Maguire Director. Address: 150 Westbury Avenue, Wood Green, London, N22 6RT. DoB: April 1971, British

Marion Mary Theresa Schumann Director. Address: 68 Holmewood Gardens, London, SW2 3NB. DoB: October 1955, British

Ngozi Okeke Director. Address: Ebenezer Cottage, 3 Redford Avenue, Wallington, Surrey, SM6 9DT. DoB: November 1950, British

Janice Rafael Director. Address: 6 Wyatt House, Orchardson Street, London, NW8 8ND. DoB: March 1961, British

Karen Minshall Secretary. Address: 54b Tottenham Lane, London, N8 7EE. DoB: n\a, British

Jose Caroline Penrose Director. Address: Taliesin, Heath Road, Woking, Surrey, GU21 4DT. DoB: n\a, British

Jobs in Greater London Volunteering vacancies. Career and practice on Greater London Volunteering. Working and traineeship

Package Manager. From GBP 2200

Project Co-ordinator. From GBP 1100

Administrator. From GBP 2000

Engineer. From GBP 3000

Responds for Greater London Volunteering on FaceBook

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

Address Greater London Volunteering on google map

Other similar UK companies as Greater London Volunteering: Evoltron Ltd | Hanney Associates Limited | Infor Solutions Limited | Polr Limited | String Labs Limited

The company is based in Sutton under the following Company Registration No.: 04070342. This firm was registered in the year 2000. The office of the firm is situated at 8 Burnell Road . The post code for this location is SM1 4BW. This firm SIC and NACE codes are 94990 meaning Activities of other membership organizations n.e.c.. 2015-09-30 is the last time when account status updates were filed. Ever since the company started in this particular field sixteen years ago, this company has managed to sustain its praiseworthy level of prosperity.

The company was registered as a charity on Thu, 13th Jul 2006. It works under charity registration number 1115303. The range of the firm's activity is not defined by gi but in practice greater london and it operates in different towns and cities around Throughout London. The corporate board of trustees features nine members: Beau Fadahunsi, Karen Chillman, Richard Pitts, Cam Fitzwilliam-Grey and Michelle Martin, to namea few. As for the charity's finances, their best time was in 2011 when they earned £676,173 and they spent £579,708. The charity concentrates its efforts on charitable purposes, education and training and the problems of unemployment and economic and community development . It dedicates its activity to the whole humanity, all the people. It tries to help its beneficiaries by the means of provides other finance, acting as a resource body or an umbrella company and counselling and providing advocacy. In order to learn more about the enterprise's activity, dial them on this number 020 7864 1472 or see their official website. In order to learn more about the enterprise's activity, mail them on this e-mail [email protected] or see their official website.

The business owes its achievements and constant development to exactly eleven directors, who are Benjamin Richardson, Joseph Morrell, Shaun Delaney and 8 other directors who might be found below, who have been managing the company since 2015.