Regional Action And Involvement South East (raise)

All UK companiesOther service activitiesRegional Action And Involvement South East (raise)

Activities of other membership organizations n.e.c.

Regional Action And Involvement South East (raise) contacts: address, phone, fax, email, website, shedule

Address: Po Box 1493 Guildford GU1 9UG Guildford

Phone: 01483 608344

Fax: 01483 608344

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Regional Action And Involvement South East (raise)"? - send email to us!

Regional Action And Involvement South East (raise) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Regional Action And Involvement South East (raise).

Registration data Regional Action And Involvement South East (raise)

Register date: 2000-02-24

Register number: 03932854

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 Regional Action And Involvement South East (raise)

Owner, director, manager of Regional Action And Involvement South East (raise)

Miriam Anna Wilkinson Director. Address: Guildford, Guildford, GU1 9UG, United Kingdom. DoB: December 1982, Polish And British

Katherine Atkinson Secretary. Address: Guildford, Guildford, GU1 9UG, United Kingdom. DoB:

Janet Edna Le Patourel Director. Address: Lower Sandhurst Road, Finchampstead, Wokingham, Berkshire, RG40 3TH. DoB: August 1946, British

Jeremy Michael Sandell Director. Address: Horsecroft Way, Purley On Thames, Reading, Berkshire, RG31 6XW. DoB: November 1968, British

Caroline Anne Shaw Director. Address: 1 Dairy Cottages Little Hawkwell, Farm Maidstone Road, Pembury, TN2 4AH. DoB: November 1957, British

David Gregory Wrighton Director. Address: 34 Chalvington Road, Eastleigh, Hampshire, SO53 3DX. DoB: July 1953, British

Howard Edward Williams Director. Address: Guildford, Guildford, GU1 9UG, United Kingdom. DoB: June 1939, British

Simon John Gatcliffe Director. Address: Floor 2-3 Eastgate Court, High Street, Guildford, Surrey, GU1 3DD, United Kingdom. DoB: May 1981, British

Roger Graham King Director. Address: Floor 2-3 Eastgate Court, High Street, Guildford, Surrey, GU1 3DD, United Kingdom. DoB: June 1952, British

Alexandra Frances Hughes Director. Address: Woodlands Avenue, Farnham, Surrey, GU9 9EY. DoB: n\a, British

Ramesh Kukar Director. Address: Meadfield Avenue, Langley, Slough, Berkshire, SL3 8HP. DoB: November 1957, British

Elaine Bellamy Director. Address: Roman Close, Desford, Leicester, Leicestershire, LE9 9DU. DoB: December 1952, English

Richard John Moran Director. Address: 27 Coulsdon Road, Caterham, Surrey, CR3 5NE. DoB: October 1948, British

Michael Leonard Abbott Director. Address: Avery, Easebourne Lane, Easebourne, Midhurst, West Sussex, GU29 9AZ. DoB: September 1949, British

Tracey Evans Director. Address: Treyford Close, Brighton, East Sussex, BN2 6NP. DoB: March 1965, British

Siobhain Ann Mccurrach Director. Address: 2 School House Cottages, Pococks Lane, Hawkley, Hampshire, GU33 6ND. DoB: March 1967, British

Martin James Featherstone Director. Address: Coastguard Cottages Warren Point, East Church, Isle Of Sheppey, Kent, ME12 4HD. DoB: n\a, British

Jean Elna Roberts Jones Director. Address: 18 Porteous Crescent, Chandlers Ford, Eastleigh, Hampshire, SO53 2DH. DoB: October 1955, British

Jacqui Bremner Director. Address: Henley Cottage, Thursley Road, Elstead, Surrey, GU8 6LN. DoB: June 1956, British

Canon Christopher Robin Rich Director. Address: Robins Cottage, Nightingale Road, Ash, GU12 6DD. DoB: May 1949, British

Brian Henry Horsley Director. Address: 143 Orchard Street, Chichester, West Sussex, PO19 1DH. DoB: February 1931, British

Joanna Mary Louise Richards Director. Address: Upper Bramstone Farm, Chale Street Chale, Ventnor, Isle Of Wight, PO38 2HG. DoB: April 1957, British

Julia Cheryl Pride Director. Address: Arnewood Manor Farmhouse, Sway, Hampshire, SO41 6ER. DoB: February 1952, British

Jenny Margaret King Director. Address: 31 Marline Court, Little High Street, Shoreham By Sea, West Sussex, BN43 5EQ. DoB: September 1952, British

Helen Margaret Jackson Director. Address: The Chestnut, Manor Road Twyford, Winchester, Hampshire, SO21 1RJ. DoB: April 1958, British

Gary Thomas Director. Address: 45 Church View Close, Sholing, Hampshire, SO19 8SJ. DoB: February 1969, British

Jacinta Mary Thorley Director. Address: 20 Croft Road, Wallingford, Oxfordshire, OX10 0HT. DoB: December 1951, New Zealander

Paul Rideout Director. Address: Applewood House, Kingston Road, Lewes, East Sussex, BN7 3NB. DoB: November 1960, Canadian

Alison Baxter Director. Address: 31 Junction Road, Oxford, Oxfordshire, OX4 2NT. DoB: n\a, British

Anne Katherine Pearce Director. Address: 33 Stanford Avenue, Brighton, BN1 6GA. DoB: February 1954, British

Richard John Moran Director. Address: 27 Coulsdon Road, Caterham, Surrey, CR3 5NE. DoB: October 1948, British

Diana Margaret Wickham Wooldridge Director. Address: 22 Shepherds Down, Alresford, Hampshire, SO24 9PP. DoB: March 1948, British

Catherine Elizabeth Johnstone Director. Address: 3 Sallow Close, Bicester, Oxfordshire, OX26 3YP. DoB: June 1964, British

Gurvinder Singh Sandher Director. Address: 36 Prospect Place, Gravesend, Kent, DA12 2SD. DoB: September 1973, British

Ram Appadoo Director. Address: 24 Gainsborough Avenue, Dartford, Kent, DA1 3AS. DoB: July 1945, British

Bryan Flint Director. Address: 34 Woodland Court, Dyke Road Avenue, Hove, Sussex, BN3 6DP. DoB: April 1940, British

Dr Tony Green Director. Address: 2 Glovers Yard 121 Havelock Road, Brighton, Sussex, BN1 6GN. DoB: n\a, British

Robert Gordon Jones Director. Address: The Gardens, Southwick, Brighton, East Sussex, BN42 4AN. DoB: August 1963, British

Ajay Kumar Director. Address: 39 Lorne Close, Chalvey, Slough, Berkshire, SL1 2TL. DoB: August 1971, British

Anthony Mervyn Lee Director. Address: The Post House, The Street, West Clandon, Surrey, GU4 7ST. DoB: n\a, British

Etna Doreen Mckinley Director. Address: 75 Royal Exchange, Newport, Isle Of Wight, PO30 2HW. DoB: October 1951, British

Pamela Jean Mitchell Director. Address: 3 Tooley Street, Henfield, West Sussex, BN5 9DB. DoB: June 1951, British

Gillian Wells Director. Address: 9 Park Crescent, Chatham, Kent, ME4 6NR. DoB: n\a, British

Michael White Director. Address: 20 Griffin House, Admiral Gardens, Cowes, Isle Of Wight, PO31 7XE. DoB: February 1932, British

Peter Lawson Director. Address: 74 Chestnut Lane, Amersham, Buckinghamshire, HP6 6EH. DoB: May 1934, British

Helen Susan Dovey Director. Address: 2 Edington Close, Bishops Waltham, Hants, SO32 1LX. DoB: June 1958, British

Anne Zarin Hainsworth Fadati Director. Address: 16 Horwood Gardens, Basingstoke, Hampshire, RG21 3NR. DoB: August 1959, British

Mary Gloria Maud Kinghorn Director. Address: 25 Moreton Close, Church Crookham, Fleet, Hampshire, GU52 8NS. DoB: November 1937, British

Robert William Young Director. Address: 13 Milking Pen Lane, Old Basing, Basingstoke, Hampshire, RG24 7DD. DoB: June 1947, British

Robyn Clayton Director. Address: 16 Foundry Road, Yapton, Arundel, West Sussex, BN18 0HF. DoB: n\a, Australian

Keith Parfitt Director. Address: Downsview, Farriers Way, Shorwell, Isle Of Wight, PO30 3JP. DoB: July 1944, British

Sajidah Parveen Chaudhary Director. Address: 71 Belgrave Road, Slough, Berkshire, SL1 3RG. DoB: September 1959, British

Jane Butcher Director. Address: 119 Crescent Road, Temple Cowley, Oxford, OX4 2NY. DoB: October 1961, British

Patricia Florence Amy Reynolds Director. Address: 7 Farriers Close, Billingshurst, West Sussex, RH14 9LT. DoB: April 1948, British

Mark Russell Baldock Director. Address: 20 Station Road, Newington, Sittingbourne, Kent, ME9 7JS. DoB: July 1967, British

David Atwell Director. Address: 2 Hatherley Road, Winchester, Hampshire, SO22 6RT. DoB: November 1941, British

Jill Rook Director. Address: Whitehill Farmhouse, Dover, Kent, CT15 7EE. DoB: May 1941, British

Christine Andrews Director. Address: 1 Littleworth Lane, Esher, Surrey, KT10 9PF. DoB: October 1928, British

Stuart Tomlinson Director. Address: 50 New Caledonian Wharf, Odessa Street, London, SE16 7TN. DoB: December 1973, British

Jeffrey William John Ware Director. Address: 18 Marlborough Close, Fleet, Hampshire, GU51 3HY. DoB: October 1948, British

David Reiblein Director. Address: 9 Manor Way, Onslow Village, Guildford, Surrey, GU2 7RN. DoB: October 1939, British

Carol Ann Mckinley Secretary. Address: Bridge House 1 Walnut Tree Close, Guildford, Surrey, GU1 4UA. DoB:

Lucy Jane Findlay Director. Address: 28 Liverpool Road, Reading, Berkshire, RG1 3PG. DoB: August 1969, British

Sharon Linsay Hedges Director. Address: Flat 4 45 Wilbury Road, Hove, East Sussex, BN3 3PB. DoB: December 1961, British

Peter Lawson Director. Address: 74 Chestnut Lane, Amersham, Buckinghamshire, HP6 6EH. DoB: May 1934, British

Eric Lupton Bailey Director. Address: Stanley Lodge 7 Beulah Road, Tunbridge Wells, Kent, TN1 2NP. DoB: May 1923, British

Michael Thomas Martin Director. Address: 8 Cross Street, Reading, Berkshire, RG1 1SN. DoB: March 1947, British

Edward John Dawson Director. Address: 15 Village Way, Yateley, Hampshire, GU46 7SD. DoB: May 1949, British

Donald Mclaren Director. Address: 62 Sheerstock, Haddenham, Aylesbury, Buckinghamshire, HP17 8EU. DoB: February 1952, British

Mary Eileen Wimbury Director. Address: 17 Warlingham Close, Rainham, Gillingham, Kent, ME8 7QJ. DoB: January 1930, British

Crispin Davies Director. Address: 1 Cherry Gardens, Littlestone, New Romney, Kent, TN28 8QR. DoB: September 1946, British

David Walter Grimwood Director. Address: 56 Postley Road, Maidstone, Kent, ME15 6TR. DoB: September 1948, British

Pamela Mary Palmer Director. Address: 2 Harvey Road, Guildford, Surrey, GU1 3SG. DoB: November 1936, British

Elizabeth Rose Peel Director. Address: Brook House, Marsh Green, Colemans Hatch, Hartfield, East Sussex, TN7 4ET. DoB: January 1935, British

Charles Philip Jordan Director. Address: 77 Preston Road, Brighton, East Sussex, BN1 4QG. DoB: November 1947, British

Julia Catherine Grant Director. Address: Elmtrees Oakcroft Road, West Byfleet, Surrey, KT14 6JH. DoB: September 1960, British

Elizabeth Brighouse Director. Address: Willowbank Old Road, Headington, Oxford, Oxfordshire, OX3 8TA. DoB: December 1948, British

Kenneth Paul Dufton Director. Address: Icart Tower, Northbrook Avenue, Winchester, Hampshire, SO23 0JW. DoB: October 1951, English

Jobs in Regional Action And Involvement South East (raise) vacancies. Career and practice on Regional Action And Involvement South East (raise). Working and traineeship

Sorry, now on Regional Action And Involvement South East (raise) all vacancies is closed.

Responds for Regional Action And Involvement South East (raise) on FaceBook

Read more comments for Regional Action And Involvement South East (raise). Leave a respond Regional Action And Involvement South East (raise) in social networks. Regional Action And Involvement South East (raise) on Facebook and Google+, LinkedIn, MySpace

Address Regional Action And Involvement South East (raise) on google map

Regional Action And Involvement South East (raise) came into being in 2000 as company enlisted under the no 03932854, located at GU1 9UG Guildford at Po Box 1493. The company has been expanding for 16 years and its current status is active - proposal to strike off. This company is registered with SIC code 94990 - Activities of other membership organizations n.e.c.. Regional Action And Involvement South East (raise) released its latest accounts up until 2015-03-31. Its latest annual return was submitted on 2015-02-24.

The company started working as a charity on Friday 5th May 2000. It operates under charity registration number 1080583. The geographic range of the charity's area of benefit is south east of england (defined as the ceremonial counties of kent, sussex, surrey, hampshire, the isle of wight, berkshire, the isle of wight, berkshire, oxfordshire and bucks and it works in various locations in Throughout England. Their trustees committee has six members: Jeremy Sandell, Janet Le Patourel, Howard Edward Williams, Miriam Anna Wilkinson and David Wrighton, among others. Regarding the charity's financial summary, their most prosperous period was in 2010 when their income was £720,025 and they spent £576,611. Regional Action And Involvement South East (raise) engages in charitable purposes, training and education and the problems of economic and community development and unemployment. It strives to improve the situation of children or young people, other charities or voluntary bodies, people of particular ethnic or racial origins. It provides aid to these recipients by the means of providing specific services, acting as an umbrella or a resource body and providing advocacy and counselling services. If you wish to find out more about the company's activities, dial them on the following number 01483 608344 or check their official website. If you wish to find out more about the company's activities, mail them on the following e-mail [email protected] or check their official website.

The business owes its achievements and permanent progress to a team of five directors, specifically Miriam Anna Wilkinson, Janet Edna Le Patourel, Jeremy Michael Sandell and 2 other members of the Management Board who might be found within the Company Staff section of our website, who have been managing it since February 2013. To increase its productivity, since the appointment on 2010-11-11 the following business has been providing employment to Katherine Atkinson, who's been looking into maintaining the company's records.