Tamworth Centre For Voluntary Services Limited
Other social work activities without accommodation n.e.c.
Activities of other membership organizations n.e.c.
Tamworth Centre For Voluntary Services Limited contacts: address, phone, fax, email, website, shedule
Address: Carnegie Centre Corporation St Tamworth B79 7DN Staffs
Phone: 01827 709657
Fax: 01827 709657
Email: [email protected]
Website: www.tamworth-cvs.org.uk
Shedule:
Incorrect data or we want add more details informations for "Tamworth Centre For Voluntary Services Limited"? - send email to us!
Registration data Tamworth Centre For Voluntary Services Limited
Register date: 1982-08-13
Register number: 01658271
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Tamworth Centre For Voluntary Services LimitedOwner, director, manager of Tamworth Centre For Voluntary Services Limited
David James Weatherley Director. Address: Carnegie Centre Corporation St, Tamworth, Staffs, B79 7DN. DoB: February 1951, British
Dawn Candy Director. Address: Carnegie Centre Corporation St, Tamworth, Staffs, B79 7DN. DoB: November 1961, British
Katrina Dipple Director. Address: Carnegie Centre Corporation St, Tamworth, Staffs, B79 7DN. DoB: August 1962, British
Gloria Pearl Coutts Director. Address: 96 Masefield Drive, Leyfields, Tamworth, Staffordshire, B79 8DD. DoB: October 1940, British
Terence Alec Dix Director. Address: 27 Orchard Close, Tamworth, Staffordshire, B77 1NB. DoB: July 1938, British
Patricia Ada Mary Dix Director. Address: Carnegie Centre Corporation St, Tamworth, Staffs, B79 7DN. DoB: December 1938, British
Graham White Director. Address: Greta Nova Wilnecote Lane, Belgrave, Tamworth, Staffordshire, B77 2LF. DoB: April 1943, British
Andrew Ford Ellis Director. Address: Carnegie Centre Corporation St, Tamworth, Staffs, B79 7DN. DoB: September 1954, British
Selina Jane Hewlett Director. Address: Carnegie Centre Corporation St, Tamworth, Staffs, B79 7DN. DoB: May 1974, British
Kent Douglas Peters Director. Address: Carnegie Centre Corporation St, Tamworth, Staffs, B79 7DN. DoB: June 1965, Canaidian
Nicola Anne Burns Secretary. Address: Carnegie Centre Corporation St, Tamworth, Staffs, B79 7DN. DoB:
Howard Shaw Director. Address: The Pavillion 261 Station Road, Knowle, Solihull, West Midlands, B93 0PU, United Kingdom. DoB: February 1946, British
Raymond Morris Director. Address: 9 The Spires, Lichfield, Staffordshire, WS14 9RP. DoB: July 1945, British
Garry Jones Secretary. Address: 3 Fairview Close, Amington, Tamworth, Staffordshire, B77 3LA. DoB: October 1981, British
Ann Farrin Director. Address: Bridge Cottage, Ratcliffe Lane, Sheepy Magna, Atherstone, CV9 3PE. DoB: August 1944, British
Lesley Patricia Bovington Secretary. Address: 12 St Andrew's Close, Clifton Campville, Tamworth, Staffordshire, B79 0BB. DoB:
Garry Jones Director. Address: 3 Fairview Close, Amington, Tamworth, Staffordshire, B77 3LA. DoB: October 1981, British
Emily Watson Director. Address: 62 Caledonian, Glascote Heath, Tamworth, Staffordshire, B77 2ED. DoB: October 1974, British
Jacqueline Marie Butcher Director. Address: 30 Lowdham, Wilnecote, Tamworth, B77 4LX. DoB: August 1959, British
Roland Maurice Murdanaigum Director. Address: 32 Kurtus, Dosthill, Tamworth, Staffordshire, B77 1NX. DoB: July 1945, British
Sheila Wall Director. Address: Carnegie Centre Corporation St, Tamworth, Staffs, B79 7DN. DoB: August 1951, British
Kenneth Myatt Director. Address: 81 Cringlebrook, Belgrave, Tamworth, Staffordshire, B77 2NQ. DoB: January 1931, British
Dennis Raymond O'gara Director. Address: 29 Copes Drive, Tamworth, Staffordshire, B79 8HH. DoB: November 1931, British
Wendy Prudence Hale Director. Address: 47 Manor Road, Mile Oak, Tamworth, Staffordshire, B78 3NB. DoB: July 1945, British
Joan Millicent Wilks Director. Address: 59 Trefoil, Amington, Tamworth, Staffordshire, B77 3BQ. DoB: July 1956, British
Dawn Candy Director. Address: 114 Boot Hill, Grendon, Atherstone, Warwickshire, CV9 2EN. DoB: November 1961, British
Sharon Jayne Green Director. Address: 69 Comberford Road, Tamworth, Staffordshire, B79 8PE. DoB: July 1964, British
Michael John Haywood Director. Address: 8 Kentwell, Riverside, Tamworth, Staffordshire, B79 7UB. DoB: June 1935, British
Harry Ambrose Jackson Director. Address: 19 Russell House, Bancroft Glascote, Tamworth, Staffordshire, B77 2ES. DoB: December 1936, British
Paul Emmerson Director. Address: 37 Cleeve, Abbots Gate, Tamworth, Staffordshire, B77 2QD. DoB: May 1955, British
Avril Della Sheila Sellick Director. Address: Ivy Cottage, The Shrubbery, Elford, Staffordshire, B79 9BX. DoB: June 1938, British
Valerie Anne Simpson Director. Address: 22 Copes Drive, Tamworth, Staffordshire, B79 8HH. DoB: July 1942, British
Simon Johnson Secretary. Address: 40 Garrigill, Stonydelph, Tamworth, West Midlands, B77 4DD. DoB: n\a, British
Asmita Kathrani Director. Address: 22 Chapelon, Glascote Heath, Tamworth, Staffordshire, B77 2EL. DoB: January 1978, British
Roger Hayes Director. Address: 31 Croft Road, Atherstone, Warwickshire, CV9 1HG. DoB: June 1947, British
George William Glossop Director. Address: 40 Brook End, Fazeley, Tamworth, Staffordshire, B78 3RT. DoB: January 1934, British
Janet Lynne Pill Director. Address: 51 Smithy Lane, Wilnecote, Tamworth, Staffordshire, B77 5LB. DoB: December 1946, British
Mrinal Kundu Secretary. Address: 112 Quarry Lane, Northfield, Birmingham, B31 2QD. DoB:
Christine Woodward Director. Address: 16 The Grove, Little Aston, Sutton Coldfield, West Midlands, B74 3UB. DoB: March 1938, British
Anne Bernadette King Director. Address: 46 Blackwood Road, Dosthill, Staffordshire, B77 1JN. DoB: February 1939, British
Tracy Verma Director. Address: 1 Hampshire Close, Tamworth, Staffordshire, B78 3XU. DoB: April 1964, British
Derek John Sewell Director. Address: 6 Brookside Road, Mile Oak, Tamworth, Staffordshire, B78 3NR. DoB: April 1932, British
Andrew Edward Bradshaw Director. Address: Dovedale, Salters Lane, Tamworth, Staffordshire, B79 8BH. DoB: July 1968, British
Christopher Adrian Ward Director. Address: 21 Argyle Street, Glascote, Tamworth, Staffordshire, B77 3EG. DoB: March 1954, British
Gloria Pearl Coutts Director. Address: 96 Masefield Drive, Leyfields, Tamworth, Staffordshire, B79 8DD. DoB: October 1940, British
Joanne Chadwick Director. Address: 323 Brook Lane, Birmingham, West Midlands, B13 0TS. DoB: June 1973, British
Susan Rosemary Skarratt Director. Address: 8 Wesley Way, Tamworth, Staffordshire, B77 3JQ. DoB: November 1939, British
Raymond Stanley Owen Director. Address: 19 Chesterton Way, Tamworth, Staffordshire, B79 8DH. DoB: October 1950, British
Vikki Joanne Bunce Director. Address: The Manse Derwent, Belgrave, Tamworth, Staffordshire, B77 2LD. DoB: December 1967, British
Ian Ellis Secretary. Address: 99 Addison Road, Kings Heath, Birmingham, West Midlands, B14 7EP. DoB: n\a, British
Pauline Peace Director. Address: 29 Orchard Close, Dosthill, Tamworth, Staffordshire, B77 1NB. DoB: September 1946, British
Rosemary Jill Thompson Director. Address: 40 Queens Way, Gillway, Tamworth, Staffordshire, B79 8QN. DoB: August 1936, British
Jean Miriam Collins Director. Address: 7 Watling Street, Hints, Tamworth, Staffordshire, B78 3DF. DoB: April 1937, British
Estelle Bennett Director. Address: 29 St Marys Way, Amington, Tamworth, Staffordshire, B77 3EZ. DoB: August 1945, British
Hilary Frances Hunt Director. Address: 33 Arkle, Dosthill, Tamworth, Staffordshire, B77 1NE. DoB: June 1961, British
Richard Mercer Director. Address: The Apartment 26 Orchard Street, Tamworth, Staffordshire, B79 7RH. DoB: July 1927, British
Michael Johnson Director. Address: 22 Kingston Close, Perrycrofts, Tamworth, Staffordshire, B79 8TT. DoB: October 1932, British
Jane Taylor Director. Address: 29 Levetts Fields, Lichfield, Staffordshire, WS13 6HY. DoB: April 1947, British
William Berkeley Atkins Director. Address: 90 Ridgewood Rise, Amington, Tamworth, Staffordshire, B77 3AQ. DoB: September 1924, British
Derrick John Lees Director. Address: 7 Odiham Close, Tamworth, Staffordshire, B79 8SB. DoB: March 1924, British
David Anthony Store Director. Address: 8 Market Street, Tamworth, Staffordshire, B79 7LS. DoB: October 1938, British
Garry Horace Derek Malpas Director. Address: 66 Orchard Close, Dosthill, Tamworth, Staffordshire, B77 1ND. DoB: September 1933, British
Reginald Clarson Director. Address: 169 Quince, Amington, Tamworth, Staffordshire, B77 4ET. DoB: December 1926, British
John Anthony Hayward Director. Address: 5 Crestwood, Tamworth, Staffordshire, B77 3AD. DoB: February 1928, British
Frances Pipe Wolferstan Director. Address: Statfold Hall, Statfold, Tamworth, Staffs, B79 0AE. DoB: May 1930, British
Linda Revell Director. Address: 45 Cotysmore Road, Sutton Coldfield, West Midlands, B75 6BL. DoB: July 1941, British
Margaret Elizabeth White Director. Address: 153 Reindeer Road, Fazeley, Tamworth, Staffordshire, B78 3SR. DoB: June 1943, British
Susan Lovell Director. Address: 155 Sorrel, Amington, Tamworth, Staffordshire, B77 4HD. DoB: October 1954, British
Roger James Dix Director. Address: 18 Manor Lane, Comberford, Tamworth, Staffordshire, B79 9BG. DoB: May 1946, British
Terence Alec Dix Director. Address: 27 Orchard Close, Tamworth, Staffordshire, B77 1NB. DoB: July 1938, British
William George Eeles Director. Address: 60 Elizabeth Drive, Leyfields, Tamworth, Staffordshire, B79 8DF. DoB: June 1922, British
Wendy Prudence Hale Director. Address: 47 Manor Road, Mile Oak, Tamworth, Staffordshire, B78 3NB. DoB: July 1945, British
Roy Holland Director. Address: 15 The Green, Benehill, Tamworth, Staffordshire, B78 3HW. DoB: June 1947, British
Hilary Frances Hunt Director. Address: 33 Arkle, Dosthill, Tamworth, Staffordshire, B77 1NE. DoB: June 1961, British
Kenneth Gordon Gant Director. Address: 5 Norton Close, Perrycrofts, Tamworth, Staffordshire, B79 8TS. DoB: July 1932, British
Kathleen Mary Daw Director. Address: Glendene Kingswood Road, Albrighton, Wolverhampton, WV7 3JH. DoB: June 1937, British
Jean Miriam Collins Director. Address: 7 Watling Street, Hints, Tamworth, Staffordshire, B78 3DF. DoB: April 1937, British
Megan Malpas Secretary. Address: 66 Orchard Close, Dosthill, Tamworth, Staffordshire, B77 1ND. DoB:
John William Kingslake Director. Address: East Lawns Hints Court School Lane, Hints, Tamworth, Staffordshire, B78 3DW. DoB: February 1928, British
Peter Alfred Atkinson Director. Address: 107 Gillway Lane, Tamworth, Staffordshire, B79 8PJ. DoB: June 1932, British
Jobs in Tamworth Centre For Voluntary Services Limited vacancies. Career and practice on Tamworth Centre For Voluntary Services Limited. Working and traineeship
Sorry, now on Tamworth Centre For Voluntary Services Limited all vacancies is closed.
Responds for Tamworth Centre For Voluntary Services Limited on FaceBook
Read more comments for Tamworth Centre For Voluntary Services Limited. Leave a respond Tamworth Centre For Voluntary Services Limited in social networks. Tamworth Centre For Voluntary Services Limited on Facebook and Google+, LinkedIn, MySpaceAddress Tamworth Centre For Voluntary Services Limited on google map
Other similar UK companies as Tamworth Centre For Voluntary Services Limited: I-sopod Flotation Limited | Bartholomew & Hyde Ltd | Aspinall Management Services Ltd | Johnsons Toffees Limited | Sparkle And Shine Cleaning Ltd
The firm is known under the name of Tamworth Centre For Voluntary Services Limited. This company was founded thirty four years ago and was registered with 01658271 as its registration number. This head office of the firm is based in Staffs. You may visit it at Carnegie Centre Corporation St, Tamworth. This company has a history in name changes. In the past, this firm had two other names. Up to 2011 this firm was run under the name of Tamworth Council For Voluntary Service and before that the registered company name was Tamworth Community Service Council (council For Voluntary Service). The firm is registered with SIC code 88990 , that means Other social work activities without accommodation n.e.c.. Tamworth Centre For Voluntary Services Ltd released its latest accounts up until 2014-12-31. The business most recent annual return was filed on 2014-09-28.
The firm started working as a charity on January 12, 1983. It works under charity registration number 513398. The range of the company's area of benefit is staffordshire and the west midlands area with particular reference to the borough of tamworth and surrounding area. and it provides aid in multiple towns in Staffordshire. The firm's board of trustees has eight representatives: Graham White, Pat Dix, Terence Dix, David James Weatherley and Gloria Coutts, to name a few of them. In terms of the charity's financial statement, their most prosperous year was 2010 when they raised 486,978 pounds and their expenditures were 436,637 pounds. Tamworth Centre For Voluntary Services Ltd concentrates its efforts on education and training, the problems of economic and community development and unemployment, charitable purposes. It strives to improve the situation of other voluntary bodies or charities, the whole humanity. It helps its recipients by the means of acting as an umbrella or a resource body, providing advocacy, advice or information and providing specific services. If you would like to get to know something more about the corporation's undertakings, call them on this number 01827 709657 or go to their website. If you would like to get to know something more about the corporation's undertakings, mail them on this e-mail [email protected] or go to their website.
For this specific company, all of director's responsibilities up till now have been done by David James Weatherley, Dawn Candy, Katrina Dipple and 4 remaining, listed below. When it comes to these seven individuals, Graham White has been working for the company for the longest time, having become a vital addition to company's Management Board in 1992/09/28.