Thurrock C.v.s (council For Voluntary Service)

All UK companiesOther service activitiesThurrock C.v.s (council For Voluntary Service)

Activities of other membership organizations n.e.c.

Thurrock C.v.s (council For Voluntary Service) contacts: address, phone, fax, email, website, shedule

Address: The Beehive Voluntary & Community Resource Centre RM17 6XP West Street Grays

Phone: 01375 389 881

Fax: +44-1565 2561157

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Thurrock C.v.s (council For Voluntary Service)"? - send email to us!

Thurrock C.v.s (council For Voluntary Service) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Thurrock C.v.s (council For Voluntary Service).

Registration data Thurrock C.v.s (council For Voluntary Service)

Register date: 2001-10-08

Register number: 04300967

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 Thurrock C.v.s (council For Voluntary Service)

Owner, director, manager of Thurrock C.v.s (council For Voluntary Service)

Carole Cecil Director. Address: Laurence Croft, Writtle, Chelmsford, Essex, CM1 3LN, England. DoB: n\a, British

Wendy Anne Curtis Director. Address: Magnolia Close, South Ockendon, Essex, RM15 6TE, England. DoB: January 1948, British

Michael James Kelly Secretary. Address: The Beehive Voluntary &, Community Resource Centre, West Street Grays, Essex, RM17 6XP. DoB:

Neville Ernest Baldwin Director. Address: Heyburns, Southlands Road, Billericay, Essex, CM11 2XB. DoB: September 1950, British

Yash Pall Gupta Director. Address: Pushap 2a, Allenby Crescent, Grays, Essex, RM17 6DH. DoB: July 1935, British

Don Martin Sydney Director. Address: 23 Dukes Avenue, Grays, RM17 5AG. DoB: December 1940, British

Anthony William Fish Director. Address: 83 Sabina Road, Chadwell St Mary, Essex, RM16 4PN. DoB: April 1957, British

Michael Kelly Director. Address: The Beehive Voluntary &, Community Resource Centre, West Street Grays, Essex, RM17 6XP. DoB: November 1962, British

Michael John Rawlings Director. Address: High Road, Benfleet, Essex, SS7 5AE. DoB: September 1957, British

Joyce Sweeney Director. Address: 18 Norwood End, Basildon, Essex, SS14 2SD, England. DoB: September 1949, British

Lynne Evans Director. Address: Bridge Road, Grays, Essex, RM17 6DB, England. DoB: April 1964, British

Joyce Sweeney Director. Address: Norwood End, Basildon, Essex, SS14 2SD, England. DoB: September 1949, British

Neil Anthony Woodbridge Director. Address: Argyll Road, Westcliff-On-Sea, Essex, SS0 7HL, United Kingdom. DoB: February 1963, British

Michael Hursthouse Director. Address: The Beehive Voluntary &, Community Resource Centre, West Street Grays, Essex, RM17 6XP. DoB: October 1954, British

Peter Ernest Warner Director. Address: Southbourne Grove, Southend On Sea, Essex, SS0 0AQ. DoB: December 1944, British

Nighat Yousaf Naqvi Secretary. Address: 56 Marlescroft Way, Loughton, Essex, IG10 3NA. DoB: February 1965, British

Luz Tacon Director. Address: 6 Parker Road, Grays, Essex, RM17 5YN. DoB: November 1948, British

Mary Elizabeth Dyne Director. Address: 9 Whitehall Lane, Grays, Essex, RM17 6SJ. DoB: October 1929, British

Sheila Coates Director. Address: 8 Rosedale Road, Grays, Essex, RM17 6AB. DoB: January 1955, British

Diana Elizabeth Hale Director. Address: 46 Connaught Avenue, Grays, Essex, RM16 2XX. DoB: March 1947, British

Dr Eric Nath Director. Address: 1 Larkin Close, Hutton, Brentwood, Essex, CM13 2SL. DoB: September 1938, British

Leslie John Groombridge Secretary. Address: 22 Moultrie Way, Cranham, Essex, RM14 1NB. DoB:

Linda Margery Kirton Director. Address: 1 Hillside Walk, Brentwood, Essex, CM14 4RA. DoB: January 1948, British

Carwyn Llewelyn Owen Director. Address: 1b Rose Cottage, Mill Lane, Grays, Essex, RM20 4YD. DoB: August 1959, British

Carol O Regan Director. Address: 28 Wallace Road, Grays, Essex, RM17 5AZ. DoB: May 1949, British

John Randolph Mayhew Director. Address: 5 Bronte Close, Tilbury, Essex, RM18 8BH. DoB: January 1929, British

Robert Brent Kirton Director. Address: 1 Hillside Walk, Brentwood, Essex, CM14 4RA. DoB: April 1954, British

Senan Joseph Walsh Director. Address: Prospect Avenue, Stanford-Le-Hope, Essex, SS17 0NH, United Kingdom. DoB: October 1953, British

Barbara Joan Ward Director. Address: 20 Manor Road, Stanford Le Hope, Essex, SS17 0NY. DoB: September 1952, British

Natalie Ann Marie Warren Secretary. Address: 42 High View Avenue, Grays, Essex, RM17 6RU. DoB:

Jobs in Thurrock C.v.s (council For Voluntary Service) vacancies. Career and practice on Thurrock C.v.s (council For Voluntary Service). Working and traineeship

Welder. From GBP 1800

Electrical Supervisor. From GBP 2000

Administrator. From GBP 2100

Fabricator. From GBP 2200

Responds for Thurrock C.v.s (council For Voluntary Service) on FaceBook

Read more comments for Thurrock C.v.s (council For Voluntary Service). Leave a respond Thurrock C.v.s (council For Voluntary Service) in social networks. Thurrock C.v.s (council For Voluntary Service) on Facebook and Google+, LinkedIn, MySpace

Address Thurrock C.v.s (council For Voluntary Service) on google map

Other similar UK companies as Thurrock C.v.s (council For Voluntary Service): 42 Broxash Road Limited | Edmund Beaufort Drive Management Co. Limited | Baronsmere Court Barnet (freehold) Limited | Weller Investments Limited | Cotswold Court (management) Company Limited

Thurrock C.v.s (council For Voluntary Service) started its business in 2001 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with reg. no. 04300967. The company has been working with great success for 15 years and the present status is active. The firm's registered office is based in West Street Grays at The Beehive Voluntary &. Anyone could also locate the company by its post code , RM17 6XP. This company SIC code is 94990 and has the NACE code: Activities of other membership organizations n.e.c.. Thurrock C.v.s (council For Voluntary Service) reported its latest accounts up until 2015-03-31. The most recent annual return information was released on 2015-10-08. Since the company started on the market fifteen years ago, the company managed to sustain its great level of success.

The company became a charity on 2002-01-25. Its charity registration number is 1090253. The geographic range of the firm's area of benefit is essex and it operates in multiple towns across Thurrock. The firm's board of trustees has nine people: Anthony William Fish, Don Martin Sydney, Michael James Kelly, Michael John Rawlings and Yash Pall Gupta, among others. As regards the charity's financial report, their most prosperous time was in 2010 when they earned £576,863 and their spendings were £678,860. Thurrock C.v.s (council For Voluntary Service) concentrates on charitable purposes, the issue of disability and the advancement of health and saving of lives. It strives to help youth or children, other charities or voluntary bodies, people of a particular ethnic or racial origin. It provides help to these agents by the means of acting as a resource body or an umbrella company, acting as an umbrella company or a resource body and providing various services. In order to get to know more about the corporation's activity, dial them on this number 01375 389 881 or go to their website. In order to get to know more about the corporation's activity, mail them on this e-mail [email protected] or go to their website.

Given the firm's constant development, it was necessary to employ more executives, including: Carole Cecil, Wendy Anne Curtis, Neville Ernest Baldwin who have been assisting each other since 2015 to exercise independent judgement of this specific business. In addition, the director's efforts are bolstered by a secretary - Michael James Kelly, from who found employment in the following business in 2010.