The Women's Environmental Network Trust
Other human health activities
The Women's Environmental Network Trust contacts: address, phone, fax, email, website, shedule
Address: Ground Floor 20 Club Row E2 7EY London
Phone: 0207 481 9004
Fax: 0207 481 9004
Email: [email protected]
Website: www.wen.org.uk
Shedule:
Incorrect data or we want add more details informations for "The Women's Environmental Network Trust"? - send email to us!
Registration data The Women's Environmental Network Trust
Register date: 1990-07-10
Register number: 02520522
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 Environmental Network TrustOwner, director, manager of The Women's Environmental Network Trust
Heather Christina Millen Secretary. Address: 20 Club Row, London, E2 7EY. DoB:
Sonya Hackett Director. Address: 20 Club Row, London, E2 7EY. DoB: May 1974, British
Heather Christina Millen Director. Address: 20 Club Row, London, E2 7EY, United Kingdom. DoB: July 1988, British
Hilary Joy Vick Director. Address: 20 Club Row, London, E2 7EY, United Kingdom. DoB: October 1960, British
Sarah Mcfadden Director. Address: 20 Club Row, London, E2 7EY, United Kingdom. DoB: June 1981, New Zealand
Cheryl Ann Barrow Secretary. Address: 20 Club Row, London, E2 7EY, United Kingdom. DoB:
Cheryl Ann Barrow Director. Address: 20 Club Row, London, E2 7EY, United Kingdom. DoB: February 1958, British
Carol Anne Hustler Director. Address: 20 Club Row, London, E2 7EY, United Kingdom. DoB: April 1970, British
Bhaswati Guha Director. Address: 20 Club Row, London, E2 7EY, United Kingdom. DoB: November 1972, British
Genevieve Mulholland Director. Address: 20 Club Row, London, E2 7EY, United Kingdom. DoB: April 1971, British
Sarah Rose Lapham Director. Address: 20 Club Row, London, E2 7EY, United Kingdom. DoB: January 1983, American
Christina Torres-eve Director. Address: 20 Club Row, London, E2 7EY, United Kingdom. DoB: November 1983, British
Sarah Mcfadden Secretary. Address: 20 Club Row, London, E2 7EY, United Kingdom. DoB:
Jacqueline Nightingale Director. Address: 20 Club Row, London, E2 7EY, United Kingdom. DoB: January 1977, British
Eleanor Moody Director. Address: 20 Club Row, London, E2 7EY, United Kingdom. DoB: November 1978, British
Shelina Aktar Director. Address: 20 Club Row, London, E2 7EY, United Kingdom. DoB: September 1978, British
Laura Beckwith Secretary. Address: 20 Club Row, London, E2 7EY, United Kingdom. DoB:
Jess Katherine Dolan Director. Address: 20 Club Row, London, E2 7EY, United Kingdom. DoB: November 1980, British
Laura Beckwith Director. Address: 20 Club Row, London, E2 7EY, United Kingdom. DoB: March 1981, Canadian
Councillor Ann Theresa Jackson Director. Address: Cardigan Road, London, E3 5HU. DoB: October 1958, British
Bernadette Vallely Director. Address: 42b Richmond Road, Kingston Upon Thames, Surrey, KT2 5EE. DoB: November 1961, British
Catherine Anne Willoughby Director. Address: Beaconsfield Close, Blackheath, London, SE3 7LH, United Kingdom. DoB: February 1974, British
Anne Mary Augustine Director. Address: Castle Street, Wallingford, Oxfordshire, OX10 8DL, United Kingdom. DoB: August 1967, British
Helen Kinsella Director. Address: 20 Club Row, London, E2 7EY, United Kingdom. DoB: April 1977, Irish
Dr Joanne Hodges Secretary. Address: Rusthall Avenue, London, W4 1BL, United Kingdom. DoB: July 1961, British
Dr Joanne Hodges Director. Address: Rusthall Avenue, London, W4 1BL, United Kingdom. DoB: July 1961, British
Judith Mary Martin Secretary. Address: 18a Romsey Road, Winchester, Hampshire, SO23 8TP. DoB: November 1952, British
Lucy Mclynn Director. Address: 16 St. Ann's Road, Chertsey, Surrey, KT16 9DQ. DoB: November 1972, British
Clair Hawkins Director. Address: 3 Brine House St Stephens Rd, London, E14 2BG. DoB: October 1976, British
Zohra Moosa Director. Address: 4 Windmill House Windmill Walk, London, SE1 8LX. DoB: February 1978, British Canadian
Rachel Jane Eburne Director. Address: 72 Stockwell Park Road, London, SW9 0DA. DoB: April 1966, British
Ingrid Wilson Secretary. Address: 5 Findon Lodge, Popham Street, London, N1 8QL. DoB: October 1968, Australian
Ingrid Wilson Director. Address: 5 Findon Lodge, Popham Street, London, N1 8QL. DoB: October 1968, Australian
Catrin Mary Copeland Stainer Director. Address: 19 Riverview Grove, Chiswick, London, W4 3QL. DoB: November 1961, British
Wendy Thomas Director. Address: The Old School House, 4 Broadwell, Dursley, GL11 4JE. DoB: July 1959, British
Kathryn Wormald Director. Address: 102 Letchmore Road, Stevenage, Hertfordshire, SG1 3PT. DoB: May 1959, British
Rubina Begum Director. Address: 81 Shelmerdine Close, Bow, London, E3 4UZ. DoB: August 1979, British
Nourjahan Begum Director. Address: 19 Crofts Street, London, E1 8LU. DoB: August 1978, British
Judith Mary Martin Director. Address: 18a Romsey Road, Winchester, Hampshire, SO23 8TP. DoB: November 1952, British
Bente Teglgaard Madeira Secretary. Address: 20 School Terrace, Reading, Berkshire, RG1 3LS. DoB: April 1947, Danish
Susan Jane Buckingham Director. Address: 7 Castle Road, Isleworth, Middlesex, TW7 6QR. DoB: August 1953, British
Rebecca Margaret Bower Director. Address: 54 Ramillies Road, Chiswick, London, W4 1JN. DoB: January 1957, British
Carey Newson Director. Address: 23 Kingston Road, Oxford, Oxfordshire, OX2 6RQ. DoB: March 1958, British
Bente Teglgaard Madeira Director. Address: 20 School Terrace, Reading, Berkshire, RG1 3LS. DoB: April 1947, Danish
Joanna Tallantire Director. Address: Flat 6 54 Highbury Park, London, N5 2XG. DoB: April 1969, British
Marja Liisa Hovi Secretary. Address: 11 Palmer Park Avenue, Reading, Berkshire, RG6 1DN. DoB: November 1955, Finnish
Jennifer Margaret Singleton Director. Address: 4 Cambrian Close, West Norwood, London, SE27 0BS. DoB: May 1963, British
Marja Liisa Hovi Director. Address: 11 Palmer Park Avenue, Reading, Berkshire, RG6 1DN. DoB: November 1955, Finnish
Victoria Ann Carroll Director. Address: 107 Streathbourne Road, London, SW17 8RA. DoB: April 1947, British
Ilana Cravitz Director. Address: 2 Kinnoull Mansions, London, E5 8EB. DoB: July 1967, British
Elizabeth Loughran Director. Address: 58 Frankfurt Road, Herne Hill, London, SE24 9NY. DoB: June 1958, British
Bernadette Vallely Director. Address: Fairings, Yew Tree Lane Rotherfield, Crowborough, East Sussex, TN6 3QP. DoB: November 1961, British
Lynne Joanne Franks Director. Address: 282 Elgin Avenue, London, W9. DoB: April 1948, British
The Hon Mrs Joseph Mary Young Director. Address: 341 Ladbroke Grove, London, W10 6HA. DoB: October 1958, British
Felicity Aldridge Director. Address: 3 Bigwood Avenue, Hove, East Sussex, BN3 6FP. DoB: February 1956, British
Legist Secretaries Limited Nominee-secretary. Address: Senator House, 85 Queen Victoria Street, London, EC4V 4JL. DoB:
Sonia Zelic Director. Address: 21 Newlyn Road, London, N17 6RX. DoB: March 1954, British
Mary Blake Director. Address: Flat 2 146 Landor Road, London, SW9 9JA. DoB: n\a, British
Jobs in The Women's Environmental Network Trust vacancies. Career and practice on The Women's Environmental Network Trust. Working and traineeship
Director. From GBP 6800
Package Manager. From GBP 1500
Director. From GBP 5100
Driver. From GBP 2300
Responds for The Women's Environmental Network Trust on FaceBook
Read more comments for The Women's Environmental Network Trust. Leave a respond The Women's Environmental Network Trust in social networks. The Women's Environmental Network Trust on Facebook and Google+, LinkedIn, MySpaceAddress The Women's Environmental Network Trust on google map
Other similar UK companies as The Women's Environmental Network Trust: Cookie Publishing Limited | Hexten Ltd | Moving Target Films Ltd | Mark Wadey Consulting Ltd | Media Sauce Solutions Limited
This particular firm is based in London under the following Company Registration No.: 02520522. The company was established in 1990. The main office of the firm is situated at Ground Floor 20 Club Row. The postal code for this location is E2 7EY. The enterprise is classified under the NACe and SiC code 86900 : Other human health activities. 2015-03-31 is the last time when company accounts were filed. It has been twenty six years for The Women's Environmental Network Trust on the market, it is constantly pushing forward and is an example for many.
The firm was registered as a charity on April 8, 1992. It is registered under charity number 1010397. The geographic range of the company's area of benefit is not defined and it works in different locations around Throughout England And Wales. Their trustees committee features eight representatives: Sarah Mcfadden, Ms Bhaswati Guha, Ms Hilary Joy Vick, Ms Sarah Rose Lapham, Genevieve Mulholland, among others. As for the charity's financial report, their best year was 2009 when their income was £182,297 and their expenditures were £198,175. The charitable organisation engages in protecting the environment / the conservation of heritage sites and the conservation of heritage sites and the protection of the environment. It dedicates its activity to the whole mankind, other definied groups, the whole humanity. It provides help to its beneficiaries by the means of providing advocacy, advice or information and providing advocacy, advice or information. If you would like to find out anything else about the company's undertakings, dial them on this number 0207 481 9004 or browse their website. If you would like to find out anything else about the company's undertakings, mail them on this e-mail [email protected] or browse their website.
The company owes its accomplishments and permanent improvement to exactly four directors, namely Sonya Hackett, Heather Christina Millen, Hilary Joy Vick and Hilary Joy Vick, who have been managing the firm since 2015. To find professional help with legal documentation, since the appointment on 2015-08-04 the following company has been utilizing the expertise of Heather Christina Millen, who's been looking into ensuring that the Board's meetings are effectively organised.