In-volve

All UK companiesOther classificationIn-volve

Other human health activities

In-volve contacts: address, phone, fax, email, website, shedule

Address: Devonshire House 60 Goswell Road EC1M 7AD London

Phone: 0207 474 2222

Fax: +44-1360 5175903

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "In-volve"? - send email to us!

In-volve detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders In-volve.

Registration data In-volve

Register date: 1990-01-26

Register number: 02463671

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 In-volve

Owner, director, manager of In-volve

Louise Natalie Clancy Director. Address: Highbury Grove, London, N5 2AG, England. DoB: November 1979, English

Philippa Hodgson Director. Address: 361 Barking Road, Plaistow, London, E13 8EE, England. DoB: April 1961, British

Dipen Rajyaguru Secretary. Address: Dalston Gardens, Stanmore, London, HA7 1DA. DoB:

Dipen Rajyaguru Director. Address: Dalston Gardens, Stanmore, Middlesex, HA7 1DA. DoB: October 1969, British

Alessandro Gozzi Director. Address: 275 Riverside West, London, SW18 1EA. DoB: December 1967, British

Alan Henry Ruyten Director. Address: 42 Hornminster Glen, Hornchurch, Essex, RM11 3XL. DoB: November 1955, British

David Edward Frost Director. Address: 30 Halsham Crescent, Barking, Essex, IG11 9HG. DoB: n\a, British

Janice Ward-wilson Director. Address: 18 Cloudesley Road, Bexleyheath, Kent, DA7 5EP. DoB: June 1955, British

Colin Cripps Secretary. Address: Tenby, Blackmore Road Kelvedon Hatch, Brentwood, Essex, CM15 0BJ. DoB:

Amma Uchechi Ukachuku Director. Address: 12 Queensberry Place, Manor Park, E12 6UN. DoB: March 1976, British

David Lewis Director. Address: 2 Knox Green, Binfield, Bracknell, Berkshire, RG42 4NZ. DoB: June 1966, British

Paul Michael Joseph Kaufman Director. Address: 38 Felstead Road, Wanstead, London, E11 2QJ. DoB: February 1956, British

Ian Robinson Director. Address: 43 Headington Road, London, SW18 3PR. DoB: December 1955, British

David Edward Frost Secretary. Address: 30 Halsham Crescent, Barking, Essex, IG11 9HG. DoB: n\a, British

Valerie Brooks Director. Address: 111 Pitfield Way, London, NW10 0UA. DoB: February 1962, British

Noor Mohammed Hasmat Ali Director. Address: 44 Goodall Road, London, E11 4EP. DoB: June 1964, British

Diana Anne Sampson Director. Address: 199a Mitcham Lane, Streatham, London, SW16 6PW. DoB: April 1962, British

David John Chapman Director. Address: 211 Coppins Road, Clacton On Sea, Essex, CO15 3LA. DoB: March 1958, British

Jeremy Simon Hill Director. Address: 11 Alfearn Road, Clapton, London, E5 0SE. DoB: July 1956, British

Robert Trust Good Director. Address: 71 Harrowgate Road, London, E9 5EB. DoB: May 1947, British

Mervyn Alexander Lampert Director. Address: 2 The Lanterns, 120b Avondale Road, Bromley, Kent, BR1 4EY. DoB: March 1946, British

Helal Vodin Ahmed Director. Address: 32 Grenada House, Limehouse Causeway, London, E14 8AD. DoB: September 1995, British

Adrian John Kinnersly Webster Secretary. Address: 83 Bexhill Road, Brockley, London, SE4 1SJ. DoB: June 1962, British

David Alan Lister Director. Address: 19 Glebe Avenue, Woodford Green, Essex, IG8 9HB. DoB: April 1944, British

Adrian John Kinnersly Webster Director. Address: 83 Bexhill Road, Brockley, London, SE4 1SJ. DoB: June 1962, British

Penny Cheeseman Director. Address: 36 Trevelyan Road, Stratford, London, E15 1SU. DoB: September 1954, British

David Garry Foster Director. Address: 15 Studley Road, Flat G Forest Gate, London, E7 9LU. DoB: January 1960, British

Jeremy Simon Hill Secretary. Address: 11 Alfearn Road, Clapton, London, E5 0SE. DoB: July 1956, British

Paula Power Director. Address: 47 Rushmore Road, Hackney, London, E5 0EX. DoB: October 1954, British

Doctor Malcolm Comyns Director. Address: 1 Comyns Close, Hermit Road, London, E16 4JJ. DoB: July 1937, British

Colin Cripps Secretary. Address: 89 Dukes Road, Barkingside, Ilford, Essex, IG6 1NL. DoB: April 1950, British

Joe Matthias Director. Address: 7 Vernon Avenue, Manor Park, London, E12 6DE. DoB: October 1954, British

Angela Lee Director. Address: 51 Amity Road, London, E15 4AU. DoB: April 1949, English

Robert Mcfadyen Director. Address: 126 Barking Road, East Ham, London, E6 3BD. DoB: March 1962, British

Councillor Alexander Thomson Director. Address: 116 Folkestone Road, East Ham, London, E6 4AY. DoB: August 1931, Scottish

Betty May Shepherd Director. Address: 88 Chadwin Road, Plaistow, London, E13 8NF. DoB: May 1935, British

Peter Smith Director. Address: 12 Gurney Road, Stratford, London, E15 1SH. DoB: September 1959, British

Martin Tilbury Director. Address: 77 Squirrels Heath Road, Harold Wood, Romford, Essex, RM3 0LR. DoB: June 1955, British

Carole Aviss Director. Address: 68 Croombs Road, London, E16 3RZ. DoB: December 1946, British

Kenneth John Harris Director. Address: 16 Goldhaze Close, Woodford Green, Essex, IG8 7LE. DoB: May 1964, British

Kenneth Griffiths Director. Address: 35 Roebourne Way, North Woolwich, London, E16 2JH. DoB: June 1947, British

Colin Andrew Chart Director. Address: 68 Magpie Close, Forest Gate, London, E7. DoB: April 1954, British

Irene Lilian Abel Director. Address: 17 Elland House, Copenhagen Place, London, G14 7EZ. DoB: January 1942, British

Dr Bhupinder Kohli Director. Address: 79 Claremont Road, Forest Gate, London, E7 0QA. DoB: June 1961, British

Kevin John Jenkins Director. Address: 64 Sandford Road, East Ham, London, E6 3QS. DoB: October 1958, British

Margaret Philomena Flanagan Director. Address: 36 Danehurst Gardens, Redbridge, Ilford, Essex, IG4 5HQ. DoB: October 1933, British

Terence George Diggins Director. Address: 34 Adine Road, Plaistow, London, E13 8LL. DoB: March 1943, British

Harold Cumberbatch Director. Address: 10 Bond Street, Stratford, London, E15 1LT. DoB: October 1943, British

Chair Person Heather Waring Director. Address: 54 Glenavon Road, Stratford, London, E15 4DD. DoB: July 1958, British

Lindi Jane Bennett Secretary. Address: 139 Harold Road, Upton Park, London, E13 0SF. DoB:

Adrian Norman Director. Address: 134 Guildford Park Avenue, Guildford, Surrey, GU2 5NN. DoB: April 1954, British

Colin Cripps Director. Address: 89 Dukes Road, Barkingside, Ilford, Essex, IG6 1NL. DoB: April 1950, British

Mary Burkett Director. Address: 31 Moury Road, London, N16 7BP. DoB: May 1955, British

Jobs in In-volve vacancies. Career and practice on In-volve. Working and traineeship

Fabricator. From GBP 3000

Package Manager. From GBP 1300

Helpdesk. From GBP 1400

Engineer. From GBP 2900

Electrician. From GBP 1800

Project Planner. From GBP 2200

Director. From GBP 6700

Controller. From GBP 2600

Responds for In-volve on FaceBook

Read more comments for In-volve. Leave a respond In-volve in social networks. In-volve on Facebook and Google+, LinkedIn, MySpace

Address In-volve on google map

Other similar UK companies as In-volve: Kafee Care Limited | Twh Residential Home Limited | Dignity Homes Limited | Vision Elite Ltd | The Therapies Clinic Limited

In-volve has been operating in this business field for 26 years. Registered under no. 02463671, the firm is listed as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You can reach the main office of the firm during office hours at the following address: Devonshire House 60 Goswell Road, EC1M 7AD London. It changed its registered name already two times. Up till 2000 the firm has delivered its services under the name of Network Drugs Advice Project but at this moment the firm operates under the business name In-volve. This business is classified under the NACe and SiC code 8514 : Other human health activities. The firm's latest filings were filed up to March 31, 2010 and the most recent annual return was submitted on January 26, 2011.

The company was registered as a charity on Thursday 26th April 1990. It works under charity registration number 803244. The range of the firm's area of benefit is in practice newham and it works in numerous places around Wandsworth, Bath And North East Somerset, Birmingham City, Haringey, Hillingdon, Merton, Newham, Salford City, Surrey and Sutton. The company's board of trustees consists of six people: David Frost, Alan Ruyten, Amma Ukachuku, Alessandro Gozzi and Dipen Rajyaguru, to name a few of them. As for the charity's financial statement, their most prosperous time was in 2009 when their income was 6,094,928 pounds and their spendings were 6,397,418 pounds. In-volve concentrates its efforts on the advancement of health and saving of lives, education and training and the problems of economic and community development and unemployment. It tries to improve the situation of youth or children, people of particular ethnic or racial origins, the whole humanity. It helps the above beneficiaries by the means of providing specific services, acting as a resource body or an umbrella company and providing advocacy, advice or information. If you wish to learn anything else about the charity's activities, call them on this number 0207 474 2222 or go to their website. If you wish to learn anything else about the charity's activities, mail them on this e-mail [email protected] or go to their website.

This business owes its accomplishments and constant development to a group of six directors, namely Louise Natalie Clancy, Philippa Hodgson, Dipen Rajyaguru and 3 other members of the Management Board who might be found within the Company Staff section of our website, who have been managing it since March 8, 2011. Moreover, the managing director's responsibilities are regularly bolstered by a secretary - Dipen Rajyaguru, from who was hired by this specific business on July 11, 2009.