The Women's Budget Group
Other business support service activities not elsewhere classified
The Women's Budget Group contacts: address, phone, fax, email, website, shedule
Address: Unit 204 Linton House Union Street SE1 0LH London
Phone: +44-1333 8753051
Fax: +44-1333 8753051
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "The Women's Budget Group"? - send email to us!
Registration data The Women's Budget Group
Register date: 2003-04-24
Register number: 04743741
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 The Women's Budget GroupOwner, director, manager of The Women's Budget Group
Jerome De Henau Director. Address: Belsize Park, London, NW3 4ET, England. DoB: May 1978, Belgian
Susan Felicity Himmelweit Director. Address: Bramshill Gardens, London, NW5 1JH, England. DoB: August 1948, British
Polly Trenow Director. Address: 46 Morris Road, London, E14 6NQ, England. DoB: June 1985, British
Marcia Anne Beer Director. Address: Fortis Green Avenue, London, N2 9NA, United Kingdom. DoB: March 1946, British
Prof Diane Rosemary Elson Director. Address: Linton House, Union Street, London, SE1 0LH, England. DoB: April 1946, British
Jaquelyn Patricia Longworth Director. Address: Hyland Grove, Bristol, BS9 3NR. DoB: October 1945, British
Merryn Smith Director. Address: Fishponds Road, Eastville, Bristol, BS5 6RA. DoB: February 1970, Australian
Katharine Graham Graham Director. Address: Brook Road, Bassingbourn, Royston, Hertfordshire, SG8 5NT. DoB: January 1964, British
Neima Macfoy Director. Address: Roll Gardens, Ilford, Essex, IG2 6TW. DoB: October 1968, British
Women's Budget Group Corporate-director. Address: White Lion Street, London, N1 9PF. DoB:
Women's Budget Group Corporate-director. Address: White Lion Street, London, N1 9PF. DoB:
Narmadha Thiranagama Director. Address: 10 Mapesbury Road, Kilburn, London, NW2 4JA. DoB: June 1978, British
Louisa Shahrzad Darian Director. Address: Elgin Avenue, Maida Vale, London, W9 2NT. DoB: March 1982, British
Irene Louise Tilbury Director. Address: 45 Goonbell, St Agnes, Cornwall, TR5 0PH. DoB: October 1974, British
Pamela Jane Fitzpatrick Director. Address: Salisbury Road, Harrow, Middlesex, HA1 1NX. DoB: December 1959, British
Sarah Lesniewski Secretary. Address: 150 Old Ford Road, London, E2 9PW. DoB:
Hilary Anne Fisher Director. Address: 6 Lynton Avenue, St Albans, Hertfordshire, AL1 5PD. DoB: October 1956, British
Kate Bellamy Secretary. Address: Flat 7 30 Gloucester Crescent, London, NW1 7DL. DoB: April 1978, British
Pamela Ruth Wain Director. Address: Walkham House, Magpie, Yelverton, Devon, PL20 7RZ. DoB: May 1946, British
Clare Valerie Cochrane Director. Address: 24 Kinsale Road, London, SE15 4HZ. DoB: June 1971, British
Alifia Chakera Director. Address: 48 Monks Avenue, New Barnet, Hertfordshire, EN5 1DD. DoB: June 1971, Australian
Iman Achara Director. Address: 19 Rich Street, London, E14 8AL. DoB: February 1969, British
Dr Ann Marie Nichols Director. Address: 3 Mercia Grove, London, SE13 6BJ. DoB: December 1968, Canadian
Adele Baumgardt Director. Address: 105 Ellen Hay Road, Bradley Stoke, Bristol, BS32 0HA. DoB: July 1961, British
Kate Bellamy Director. Address: Flat 7 30 Gloucester Crescent, London, NW1 7DL. DoB: April 1978, British
Jennifer Cole Director. Address: 5 Barrians Way, Barry, South Glamorgan, CF62 8JG. DoB: January 1945, British
Pamela Valerie May Cole Director. Address: 22 Courtfield Road, Ashford, Middlesex, TW15 1JR. DoB: November 1955, British
Kate Grosser Director. Address: 29 Holyoake Road, Headington, Oxford, Oxfordshire, OX3 8AF. DoB: October 1959, British
Susan Felicity Himmelweit Director. Address: 30 Bramshill Gardens, London, NW5 1JH. DoB: August 1948, British
Catherine Mary Hilary Land Director. Address: 11 Fairfield Road, Bristol, BS6 5JN. DoB: May 1941, British
Dr Katherine Alexis Rake Director. Address: 10 Fairmount Road, London, SW2 2BL. DoB: n\a, British
Susan Elizabeth Smith Director. Address: 34 Chestnut Avenue, Oxford, Oxfordshire, OX3 9JH. DoB: March 1948, British
Janet Lesley Veitch Director. Address: 103 Downs Road, Coulsdon, Surrey, CR5 1AD. DoB: August 1955, British
Erin Leigh Secretary. Address: 116c Evering Road, London, N16 7BD. DoB:
Janet Lesley Veitch Director. Address: 35 Sedgefield Close, Crawley, West Sussex, RH10 7XG. DoB: August 1955, British
Rebecca Mary Elizabeth Gill Director. Address: 40 Manchester Road, London, N15 6HP. DoB: February 1974, British
Catherine Mary Hilary Land Director. Address: 11 Fairfield Road, Bristol, BS6 5JN. DoB: May 1941, British
Imogen Radford Director. Address: 65 Seaton Point, Nolan Way, London, E5 8PZ. DoB: April 1959, British
Kate Bellamy Secretary. Address: Flat 7 30 Gloucester Crescent, London, NW1 7DL. DoB: April 1978, British
Susan Felicity Himmelweit Director. Address: 30 Bramshill Gardens, London, NW5 1JH. DoB: August 1948, British
Prof Sylvia Walby Director. Address: 1 Nunwood House, Apperley Lane, Bradford, BD10 0PB. DoB: October 1953, British
Dr Katherine Alexis Rake Director. Address: 10 Fairmount Road, London, SW2 2BL. DoB: n\a, British
Susan Elizabeth Smith Director. Address: 34 Chestnut Avenue, Oxford, Oxfordshire, OX3 9JH. DoB: March 1948, British
Jobs in The Women's Budget Group vacancies. Career and practice on The Women's Budget Group. Working and traineeship
Sorry, now on The Women's Budget Group all vacancies is closed.
Responds for The Women's Budget Group on FaceBook
Read more comments for The Women's Budget Group. Leave a respond The Women's Budget Group in social networks. The Women's Budget Group on Facebook and Google+, LinkedIn, MySpaceAddress The Women's Budget Group on google map
Other similar UK companies as The Women's Budget Group: Gxs Limited | Laorna Ltd | Ipj Productions Ltd | Jt Computer Solutions Limited | Earth Monitoring Database Limited
Registered with number 04743741 13 years ago, The Women's Budget Group was set up as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The firm's active registration address is Unit 204 Linton House, Union Street London. The enterprise principal business activity number is 82990 which stands for Other business support service activities not elsewhere classified. 2015-03-31 is the last time when the company accounts were filed. Thirteen years of experience in this field comes to full flow with The Women's Budget Group as they managed to keep their clients happy through all this time.
The data at our disposal detailing this company's staff members shows us the existence of six directors: Jerome De Henau, Susan Felicity Himmelweit, Polly Trenow and 3 other directors have been described below who assumed their respective positions on 2015/07/02, 2011/09/13 and 2009/10/27.