Greenwich Action For Voluntary Service

All UK companiesOther service activitiesGreenwich Action For Voluntary Service

Activities of other membership organizations n.e.c.

Greenwich Action For Voluntary Service contacts: address, phone, fax, email, website, shedule

Address: Woolwich Equitable, Suite 209, 2nd Floor Woolwich New Road SE18 6AB London

Phone: 0208 3098231

Fax: 0208 3098231

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Greenwich Action For Voluntary Service"? - send email to us!

Greenwich Action For Voluntary Service detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Greenwich Action For Voluntary Service.

Registration data Greenwich Action For Voluntary Service

Register date: 2007-11-27

Register number: 06438156

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 Greenwich Action For Voluntary Service

Owner, director, manager of Greenwich Action For Voluntary Service

Olugbenga Olabinjo Onanuga Director. Address: Woolwich New Road, London, SE18 6AB. DoB: March 1966, British

Ifeanyichukwu Freda Mcewen Director. Address: Woolwich New Road, London, SE18 6AB. DoB: September 1965, British

Sharma Guness Director. Address: Woolwich New Road, London, SE18 6AB. DoB: December 1974, Mauritian

Andrew Freeman Director. Address: Woolwich New Road, London, SE18 6AB. DoB: April 1980, British

Adel Khaireh Director. Address: Woolwich New Road, London, SE18 6AB. DoB: August 1980, British

Dawn Brown Director. Address: Woolwich New Road, London, SE18 6AB, England. DoB: September 1966, British

Said Yusuf Mohamed Director. Address: Woolwich New Road, London, SE18 6AB, England. DoB: March 1965, British

Julia Rosemary Fuller Director. Address: Plum Lane, London, SE18 3HF, England. DoB: September 1964, British

Kathleen Sene Director. Address: 3 Maidstone Road Sidcup, Cray House, 3 Maidstone Road, Sidcup, Kent, DA14 5HU, England. DoB: June 1961, British

Ian Gower Dallaway Director. Address: Woolwich New Road, London, SE18 6AB, England. DoB: May 1949, British

Isaac Mac Attram Director. Address: Woolwich New Road, London, SE18 6AB, England. DoB: January 1956, British

Jennifer Bracey Director. Address: Woolwich New Road, London, SE18 6AB, England. DoB: February 1983, British

Judith Banjoko Director. Address: Woolwich New Road, London, SE18 6AB, England. DoB: June 1967, British

Julie Raven Director. Address: Woolwich New Road, London, SE18 6AB, England. DoB: April 1958, British

Alan Kerr Director. Address: Woolwich New Road, London, SE18 6AB, England. DoB: January 1957, British

Anita Susan Rickard Director. Address: Trafalgar Road, London. DoB: January 1956, British

Matt Roland Paul Ventrella Director. Address: Trafalgar Road, Greenwich, London, SE10 9EQ. DoB: January 1972, British

Adrian Paul Tallett Director. Address: Crookston Road, Eltham, London, SE9 1YE. DoB: n\a, British

Balbir Singh Bakhshi Director. Address: Trafalgar Road, Greenwich, London, SE10 9EQ. DoB: March 1945, Indian

Anthony Raymond Maduagwu Director. Address: Pendrell Street, Plumstead, London, SE18 2PH. DoB: January 1936, British

Hugh Chrsitopher Ridsdill Smith Director. Address: Brightfield Road, London, SE12 8QG. DoB: July 1962, British

William Bosco Ekinu Director. Address: Eastnor Road, New Eltham, London, London, SE9 2BG, United Kingdom. DoB: February 1961, British

Martin Francis Jenkins Secretary. Address: 13 Majendie Road, London, SE18 7QB. DoB: January 1949, British

Judith Jean Smith Director. Address: Everest Road, London, SE9 6PX. DoB: September 1936, British

Balbir Singh Bains Director. Address: Begbie Road, Blackheath, London, SE3 8DA. DoB: December 1939, British

Revd Martyn John Coe Director. Address: Hervey Rd, Blackheath, London, SE3 8BS. DoB: September 1965, British

Rupinder Kaur Dhaddal Director. Address: Larkfields, Northfleet, Gravesend, Kent, DA11 8PR. DoB: November 1982, British

Mark Williams Secretary. Address: Bown Close, Tilbury, Essex, RM18 8EH. DoB:

Marguerite Mclaughlin Director. Address: 75b Ravensdale Road, London, N16 6TH. DoB: December 1951, British

Martin Francis Jenkins Director. Address: 13 Majendie Road, London, SE18 7QB. DoB: January 1949, British

Makhan Singh Bajwa Director. Address: 69 Avenue Road, Erith, Kent, DA8 3AT. DoB: April 1944, British

Robert David Brooks Director. Address: 3a Station Parade, Sidcup, Kent, DA15 7DB. DoB: April 1967, British

Isaac Mac Attram Director. Address: 2 Queensborough House, Felixstowe Road, Abbey Wood, SE2 9RA. DoB: January 1956, British

Adrian Paul Tallett Director. Address: Crookston, Road, London, SE18 7SX. DoB: n\a, British

Judith Jean Smith Secretary. Address: Everest Road, London, SE9 6PX. DoB: September 1936, British

Jobs in Greenwich Action For Voluntary Service vacancies. Career and practice on Greenwich Action For Voluntary Service. Working and traineeship

Helpdesk. From GBP 1500

Director. From GBP 5200

Responds for Greenwich Action For Voluntary Service on FaceBook

Read more comments for Greenwich Action For Voluntary Service. Leave a respond Greenwich Action For Voluntary Service in social networks. Greenwich Action For Voluntary Service on Facebook and Google+, LinkedIn, MySpace

Address Greenwich Action For Voluntary Service on google map

Registered at Woolwich Equitable, Suite 209, 2nd Floor, London SE18 6AB Greenwich Action For Voluntary Service is classified as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) registered under the 06438156 Companies House Reg No.. This company was founded on Tue, 27th Nov 2007. This enterprise is classified under the NACe and SiC code 94990 which means Activities of other membership organizations n.e.c.. Greenwich Action For Voluntary Service filed its account information up to 2015-03-31. The most recent annual return was released on 2015-11-27. It's been 9 years from the moment Greenwich Action For Voluntary Service has started to play a significant role in this field of business.

The firm became a charity on April 3, 2008. It works under charity registration number 1123429. The range of the company's activity is london borough of greenwich. They operate in Greenwich. The company's board of trustees has eleven representatives: Alan Kerr, Ms Anita Rickard, Ian Dallaway, Judith Banjoko and Jennifer Bracey, among others. When it comes to the charity's financial report, their most prosperous year was 2011 when they earned 372,991 pounds and their expenditures were 366,987 pounds. Greenwich Action For Voluntary Service focuses on the problem of disability, education and training and the problems of economic and community development and unemployment. It tries to aid other charities or voluntary bodies. It provides aid to these agents by providing advocacy and counselling services and providing specific services. If you wish to know something more about the charity's activities, dial them on this number 0208 3098231 or browse their website. If you wish to know something more about the charity's activities, mail them on this e-mail [email protected] or browse their website.

As stated, this firm was founded in November 2007 and has so far been presided over by thirty two directors, and out this collection of individuals nine (Olugbenga Olabinjo Onanuga, Ifeanyichukwu Freda Mcewen, Sharma Guness and 6 others listed below) are still employed in the company.