Workaid

All UK companiesHuman health and social work activitiesWorkaid

Other social work activities without accommodation n.e.c.

Workaid contacts: address, phone, fax, email, website, shedule

Address: The Old Boot Factory 71 Townsend Road HP5 2AA Chesham

Phone: 01494775220

Fax: 01494775220

Email: [email protected]

Website:

Shedule:

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

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

Registration data Workaid

Register date: 1991-01-24

Register number: 02576450

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 Workaid

Owner, director, manager of Workaid

Jane Emma Bucknall Director. Address: 71 Townsend Road, Chesham, Buckinghamshire, HP5 2AA. DoB: March 1962, British

Kenneth George Wilcock Director. Address: 71 Townsend Road, Chesham, Buckinghamshire, HP5 2AA. DoB: February 1948, British

Michila Dawn Prag Director. Address: 71 Townsend Road, Chesham, Buckinghamshire, HP5 2AA. DoB: February 1969, British

Rev Vincent Munyaradzi Jambawo Director. Address: 71 Townsend Road, Chesham, Buckinghamshire, HP5 2AA. DoB: November 1965, Zimbabwean

Trevor Neil Bartlett Director. Address: 71 Townsend Road, Chesham, Buckinghamshire, HP5 2AA. DoB: August 1955, British

Moyra Young Zaman Director. Address: 71 Townsend Road, Chesham, Buckinghamshire, HP5 2AA. DoB: March 1947, British

William Thomas Duperouzel Director. Address: 71 Townsend Road, Chesham, Buckinghamshire, HP5 2AA. DoB: April 1946, Australian

Brian Michael Atkins Director. Address: 71 Townsend Road, Chesham, Buckinghamshire, HP5 2AA. DoB: May 1939, British

Keith Thomas Mackay Irvine Director. Address: 71 Townsend Road, Chesham, Buckinghamshire, HP5 2AA. DoB: February 1950, British

James Rodger Main Secretary. Address: 71 Townsend Road, Chesham, Buckinghamshire, HP5 2AA. DoB:

Robert James Levine Director. Address: 20 Church Street, Old Amersham, Buckinghamshire, HP7 0DB. DoB: May 1966, British

William Thomas Duperouzel Director. Address: 71 Townsend Road, Chesham, Buckinghamshire, HP5 2AA. DoB: April 1946, Australian

James Rodger Main Director. Address: 71 Townsend Road, Chesham, Buckinghamshire, HP5 2AA. DoB: May 1941, British

James Rodger Main Director. Address: Lowndes Avenue, Chesham, Bucks, HP5 2HJ, England. DoB: May 1941, British

Byron Ward Secoy Director. Address: Jordans Way, Jordans, Beaconsfield, Bucks, HP9 2SP. DoB: December 1936, American (Usa)

David John Anthony Stephenson Director. Address: 71 Townsend Road, Chesham, Buckinghamshire, HP5 2AA. DoB: June 1946, British

James Davie Campbell Director. Address: Chesham Road, Amersham, Bucks, HP6 5ET. DoB: October 1943, British

Susan Henniker-gotley Director. Address: Willow Cottage, 2b Willow Lane, Amersham, Buckinghamshire, HP7 9DW. DoB: April 1944, British

Raymond Philip Richards Director. Address: 29 Cresswell Road, Chesham, Buckinghamshire, HP5 1SX. DoB: June 1941, British

Derek Stephen Moores Director. Address: 15 Woodside Avenue, Beaconsfield, Buckinghamshire, HP9 1JL. DoB: October 1950, British

Richard William Boughton Director. Address: 11 Fleet Close, Hughenden Valley, High Wycombe, Buckinghamshire, HP14 4LL. DoB: February 1950, British

Jacqueline Claire Popple Director. Address: Amerden House, Amerden Lane, Taplow, Maidenhead, Berkshire, SL6 0EE. DoB: October 1960, British

Keith Charles Adamson Director. Address: 12 Hyrons Close, Amersham, Buckinghamshire, HP6 6NH. DoB: July 1936, British

Kenneth Hugh Jevons Director. Address: 6 Woodland Glade, Farnham Common, Buckinghamshire, SL2 3RG. DoB: April 1942, British

Alfred Howard Williams Director. Address: 3 Cherry Drive, Forty Green, Beaconsfield, Buckinghamshire, HP9 1XP. DoB: August 1929, British

Derek Somerset Westcott Director. Address: 52 St Leonards Road, Chesham Bois, Amersham, Buckinghamshire, HP6 6DR. DoB: April 1934, British

Basil Goodspeed Director. Address: 384 Chartridge Lane, Chesham, Buckinghamshire, HP5 2SJ. DoB: June 1932, British

David William Ross-smith Director. Address: 8 Pear Tree Close, Seer Green, Beaconsfield, Buckinghamshire, HP9 2UY. DoB: July 1931, British

Frank Philip Cunningham Director. Address: 8 Garson Grove, Chesham, Buckinghamshire, HP5 2RA. DoB: January 1925, British

Brenda Margaret Liddiard Director. Address: 9 Cherry Orchard, Amersham, Buckinghamshire, HP6 6LE. DoB: April 1935, British

Donald Anthony Carter Director. Address: 9 Longfield, Little Kingshill, Great Missenden, Buckinghamshire, HP16 0EG. DoB: July 1935, British

Doctor Graham Philip Daw Director. Address: Brookfield 24 The Drive, Amersham, Buckinghamshire, HP7 9AA. DoB: November 1941, British

Keith William Kingswood Director. Address: Portobello House Asheridge Road, Chesham, Buckinghamshire, HP5 2QQ. DoB: April 1935, British

Lady Jean Mary Johnson Director. Address: 27 High Street, Amersham, Buckinghamshire, HP7 0DP. DoB: September 1933, British

Professor Michael Stephen Patrick Eastham Director. Address: 13 Abbotswood, Speen, Princes Risborough, Buckinghamshire, HP27 0SR. DoB: December 1937, British

John Anthony Lucey Director. Address: Stonehouse, Potten End, Berkhamsted, Hertfordshire, HP4 2QZ. DoB: October 1924, British

Arthur Oliver Viney Director. Address: 4 Deep Acres, Amersham, Buckinghamshire, HP6 5NX. DoB: May 1920, British

Sylvia Rose Parrott Director. Address: The Mount, Beech Grove, Amersham, Buckinghamshire, HP7 0AZ. DoB: December 1943, British

Reginald William Renshaw Director. Address: 14 Green Lane, Amersham, Buckinghamshire, HP6 6AR. DoB: December 1920, British

Keppel Moore Simpson Director. Address: 8 Shardeloes, Amersham, Buckinghamshire, HP7 0RL. DoB: August 1933, British

Frank Albert Venables Director. Address: 66 Lincoln Park, Amersham, Buckinghamshire, HP7 9HF. DoB: April 1928, British

Raymond Philip Richards Director. Address: 29 Cresswell Road, Chesham, Buckinghamshire, HP5 1SX. DoB: June 1941, British

Jean Elizabeth Richards Director. Address: 29 Cresswell Road, Chesham, Buckinghamshire, HP5 1SX. DoB: March 1947, British

Peter Joseph Harper Director. Address: Mayhall Lodge, Oakway, Amersham, Buckinghamshire, HP6 5PQ. DoB: September 1935, British

John Geraghty Director. Address: The Presbytery, Knollestraat 6, Eggewaartskapelle, 8630 Veurne, Belgium. DoB: April 1939, British

John Winter Director. Address: Martin Cottage, 81 Chartridge Lane, Chesham, Bucks, HP5 2RG. DoB: July 1924, British

Dr Kenneth Reginald Sturley Secretary. Address: 4 The Grove, Amersham, Buckinghamshire, HP6 5LJ. DoB:

Kenneth Bilson Nunn Director. Address: Newlands 5 Sycamore Close, Amersham, Buckinghamshire, HP6 6BW. DoB: December 1912, British

Jobs in Workaid vacancies. Career and practice on Workaid. Working and traineeship

Controller. From GBP 2200

Helpdesk. From GBP 1200

Administrator. From GBP 2500

Project Co-ordinator. From GBP 1300

Project Planner. From GBP 3100

Carpenter. From GBP 1900

Director. From GBP 6400

Electrical Supervisor. From GBP 2100

Engineer. From GBP 2100

Responds for Workaid on FaceBook

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

Address Workaid on google map

Other similar UK companies as Workaid: Alan Best Sustainability Limited | Embden Investments (8) Limited | Always Care Cic | Harrington & Co (london) Limited | Walton Frost Ltd

1991 is the date that marks the beginning of Workaid, the company that is situated at The Old Boot Factory, 71 Townsend Road , Chesham. This means it's been 25 years Workaid has been on the local market, as the company was created on 1991-01-24. The company's registration number is 02576450 and its zip code is HP5 2AA. The enterprise declared SIC number is 88990 and has the NACE code: Other social work activities without accommodation n.e.c.. The firm's latest records cover the period up to 2016-04-05 and the most recent annual return was submitted on 2016-01-24. Twenty five years of experience in this particular field comes to full flow with Workaid as they managed to keep their customers satisfied through all the years.

The firm started working as a charity on Sat, 22nd Oct 1994. It operates under charity registration number 1041574. The range of the firm's activity is not defined and it provides aid in multiple towns in Throughout England And Wales, Kenya, Tanzania, Uganda, Zambia, Scotland. The firm's trustees committee consists of eleven people: William Thomas Duperouzel, Susan Henniker-Gotley, James Rodger Main, Ray Richards and Byron Ward Secoy, to name a few of them. In terms of the charity's finances, their most successful period was in 2009 when they raised 467,952 pounds and their spendings were 245,899 pounds. Workaid focuses on providing help overseas and relieving famine, providing overseas aid and famine relief and the problems of economic and community development and unemployment. It works to aid youth or children, other voluntary bodies or charities, youth or children. It helps these recipients by the means of manifold charitable activities and unspecified charitable activities. In order to learn anything else about the corporation's activities, dial them on the following number 01494775220 or check their website. In order to learn anything else about the corporation's activities, mail them on the following e-mail [email protected] or check their website.

In order to satisfy the customer base, this specific business is being developed by a number of ten directors who are, to mention just a few, Jane Emma Bucknall, Kenneth George Wilcock and Michila Dawn Prag. Their constant collaboration has been of utmost use to this specific business since 2015. To help the directors in their tasks, since March 2011 this specific business has been utilizing the expertise of James Rodger Main, who has been looking into making sure that the firm follows with both legislation and regulation.